Entity Name: | HELOMICS 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: | 14 Mar 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F14000001217 |
FEI/EIN Number |
251762624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2516 JANE ST, PITTSBURGH, PA, 15203 |
Mail Address: | 2516 JANE ST, PITTSBURGH, PA, 15203 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Campbell Neil | Chief Executive Officer | 2516 JANE ST, PITTSBURGH, PA, 15203 |
Saglio Dane | Chief Financial Officer | 2516 JANE ST, PITTSBURGH, PA, 15203 |
DAVIS TODD | Chairman | 300 ATLANTIC ST SUITE 600, STAMFORD, CT, 06901 |
REBER MATT | Director | 300 ATLANTIC ST SUITE 600, STAMFORD, CT, 06901 |
FUTCH CLARKE | Director | 300 ATLANTIC ST SUITE 600, STAMFORD, CT, 06901 |
Kozin Marc | Director | 586 Old Marlboro Rd., Concord, MA, 01742 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2015-04-27 | HELOMICS CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
Name Change | 2015-04-27 |
Foreign Profit | 2014-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State