Search icon

HELIX ELECTRIC, INC.

Company Details

Entity Name: HELIX ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Apr 1997 (28 years ago)
Date of dissolution: 27 Aug 2024 (5 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Aug 2024 (5 months ago)
Document Number: F97000002129
FEI/EIN Number 330124909
Address: 6795 Flanders Drive, SAN DIEGO, CA, 92121, US
Mail Address: PO BOX 85298, SAN DIEGO, CA, 92186, US
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
SHEKHTER GARY President 6974 RANCHO VIELO, RANCHO SANTA FE, CA, 92067

Director

Name Role Address
SHEKHTER GARY Director 6974 RANCHO VIELO, RANCHO SANTA FE, CA, 92067

Chairman

Name Role Address
SHEKHTER GARY Chairman 6974 RANCHO VIELO, RANCHO SANTA FE, CA, 92067

Secretary

Name Role Address
STONE MICHAEL Secretary PO BOX 85298, SAN DIEGO, CA, 92186

Treasurer

Name Role Address
STONE MICHAEL Treasurer PO BOX 85298, SAN DIEGO, CA, 92186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-27 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 6795 Flanders Drive, SAN DIEGO, CA 92121 No data
CHANGE OF MAILING ADDRESS 2013-02-14 6795 Flanders Drive, SAN DIEGO, CA 92121 No data
REGISTERED AGENT NAME CHANGED 2005-09-01 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
HELIX ELECTRIC, INC. AND JACK EACHUS VS POWER DESIGN, INC. 2D2019-3938 2019-10-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA005265XXCICI

Parties

Name JACK EACHUS
Role Appellant
Status Active
Name HELIX ELECTRIC, INC.
Role Appellant
Status Active
Representations CLAIRE MEHARG, ESQ., ANDREW FROMAN, ESQ.
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations MARIE TOMASSI, ESQ., ASHLYN R. BANKS, ESQ., PATRICK M. CAUSEY, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Jack Eachus's motion for appellate attorney's fees is denied. The appellee's motion for appellate attorney's fees is remanded to the trial court. If the appellee ultimately prevails in the proceedings below, the trial court shall award the appellee a reasonable amount of fees incurred in this appeal based on the contract between the appellee and appellant Eachus.
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 15, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 15, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2020-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2020-01-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2020-01-07
Type Response
Subtype Response
Description RESPONSE ~ HELIX ELECTRIC, INC.'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of POWER DESIGN, INC.
Docket Date 2019-12-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of POWER DESIGN, INC.
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by December 16, 2019.
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of POWER DESIGN, INC.
Docket Date 2019-10-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-10-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-10-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The October 14, 2019, order to show cause is discharged.
Docket Date 2019-10-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of PINELLAS CLERK
HELIX ELECTRIC, INC. VS POWER DESIGN, INC. AND JACK EACHUS 2D2019-3673 2019-09-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA005265XXCICI

Parties

Name HELIX ELECTRIC, INC.
Role Appellant
Status Active
Representations CLAIRE MEHARG, ESQ., ANDREW FROMAN, ESQ.
Name JACK EACHUS
Role Appellee
Status Active
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations MARIE TOMASSI, ESQ., PATRICK M. CAUSEY, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-12-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-10-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-11-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of POWER DESIGN, INC.
Docket Date 2019-09-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-24
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State