Search icon

HELLAS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: HELLAS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2024 (9 months ago)
Document Number: F04000001749
FEI/EIN Number 270074538

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12000 West Parmer Lane, Cedar Park, TX, 78613, US
Mail Address: 12000 West Parmer Lane, Cedar Park, TX, 78613, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
FIELDS JOE Director 1131 BROADWAY STREET, DAYTON, TN, 37321
BRYAN ARTHUR LII Secretary 12000 W. PARMER LANE, CEDAR PARK, TX, 78613
SMITH JEFF Treasurer 12000 W. PARMER LANE, CEDAR PARK, TX, 78613
SWANK KEVIN Chief Operating Officer 12000 W. PARMER LANE, CEDAR PARK, TX, 78613
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 12000 West Parmer Lane, Cedar Park, TX 78613 -
CHANGE OF MAILING ADDRESS 2022-03-08 12000 West Parmer Lane, Cedar Park, TX 78613 -
REGISTERED AGENT NAME CHANGED 2021-07-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000115509 TERMINATED 1000000980864 COLUMBIA 2024-02-20 2044-02-28 $ 1,896.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
Reg. Agent Change 2021-07-01
Reg. Agent Resignation 2021-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State