Search icon

HELM GENERAL CORPORATION - Florida Company Profile

Company Details

Entity Name: HELM GENERAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 2006 (19 years ago)
Date of dissolution: 11 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: F06000004492
FEI/EIN Number 943301089

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

Address: 6250 RIVER ROAD,SUITE 5000, ROSEMONT, IL, 60018, US
Mail Address: 9377 W HIGGINS ROAD, ROSEMONT, IL, 60018, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
MAYER WILLIAM Director 1 BOSTON PLACE 18TH FLOOR, BOSTON, MS, 021084407
PITELKA DAVID Director 301 S.COLLEGE STREET, CHARLOTTE, NC, 28288
WILSON BARBARA W Director 6250 N.RIVER ROAD 5TH FLOOR, ROSEMONT, IL, 600184247
WILSON BARBARA W President 6250 N.RIVER ROAD 5TH FLOOR, ROSEMONT, IL, 600184247
HEISSLER LORI Director 6250 N.RIVER ROAD 5TH FLOOR, ROSEMONT, IL, 600184247
HEISSLER LORI President 6250 N.RIVER ROAD 5TH FLOOR, ROSEMONT, IL, 600184247
ABRAMSON STEWART Secretary 105 E.42ND ST 38TH FLOOR, NEW YORK, NY, 10017
BLANKEMEYER ROBERT Vice President 6250 N.RIVER ROAD 5TH FLOOR, ROSRMONT, IL, 600184247

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-11 - -
CHANGE OF MAILING ADDRESS 2019-04-11 6250 RIVER ROAD,SUITE 5000, ROSEMONT, IL 60018 -
REGISTERED AGENT CHANGED 2019-04-11 REGISTERED AGENT REVOKED -
REINSTATEMENT 2015-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-30 6250 RIVER ROAD,SUITE 5000, ROSEMONT, IL 60018 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Withdrawal 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
Reinstatement 2015-10-30
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-06-02
ANNUAL REPORT 2010-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State