Search icon

HELLER USA, INC. - Florida Company Profile

Company Details

Entity Name: HELLER USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELLER USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Jan 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: G87811
FEI/EIN Number 592363309

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

Address: 1200 N. Federal Highway, Boca Raton, FL, 33432, US
Mail Address: 1200 N. Federal Highway, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER TOM President 1200 N. Federal Highway, Boca Raton, FL, 33432
HELLER TOM Director 1200 N. Federal Highway, Boca Raton, FL, 33432
HELLER TOM Agent 1200 N. Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 1200 N. Federal Highway, SUITE #200, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-03-28 1200 N. Federal Highway, SUITE #200, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 1200 N. Federal Highway, SUITE #200, Boca Raton, FL 33432 -
AMENDMENT 2017-05-08 - -
NAME CHANGE AMENDMENT 1990-12-11 HELLER USA, INC. -
REGISTERED AGENT NAME CHANGED 1987-02-03 HELLER, TOM -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-05
Amendment 2017-05-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State