Search icon

HELI-TECH, INC. - Florida Company Profile

Company Details

Entity Name: HELI-TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELI-TECH, 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: 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 1988 (37 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M72544
FEI/EIN Number 592884928

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

Address: 3621 FRANKFORD AVENUE, PANAMA CITY, FL, 32405, US
Mail Address: 3621 FRANKFORD AVENUE, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THRASHER KENNEN J President 3621 FRANKFORD AVE, PANAMA CITY, FL, 32405
THRASHER JAMES G Vice President 3621 FRANKFORD AVE, PANAMA CITY, FL, 32405
THRASHER ANA M Treasurer 3621 FRANKFORD AVE, PANAMA CITY, FL, 32405
THRASHER ANA M Agent 3621 FRANKFORD AVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2010-04-06 3621 FRANKFORD AVENUE, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 3621 FRANKFORD AVE, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2005-01-07 THRASHER, ANA M -
CHANGE OF PRINCIPAL ADDRESS 1994-04-04 3621 FRANKFORD AVENUE, PANAMA CITY, FL 32405 -
REINSTATEMENT 1990-08-21 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M0014611VC287 2011-05-20 2011-05-20 2011-05-20
Unique Award Key CONT_AWD_M0014611VC287_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2528.75
Current Award Amount 2528.75
Potential Award Amount 2528.75

Description

Title THIS MODIFICATION IS DONE TO REDUCE QUANTITY BY 2 BECAUSE PARTS HAD BEEN SOLD.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5306: BOLTS

Recipient Details

Recipient HELI-TECH INC
UEI CNNLYMMZMYN1
Legacy DUNS 189505845
Recipient Address 3621 FRANKFORD AVE, PANAMA CITY, BAY, FLORIDA, 324051907, UNITED STATES
PURCHASE ORDER AWARD N6133110P1510 2010-04-10 2010-05-03 2010-05-03
Unique Award Key CONT_AWD_N6133110P1510_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10017.00
Current Award Amount 10017.00
Potential Award Amount 10017.00

Description

Title PLASTIC MEDIA BLAST
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes J016: MAINT-REP OF AIRCRAFT COMPONENTS

Recipient Details

Recipient HELI-TECH INC
UEI CNNLYMMZMYN1
Legacy DUNS 189505845
Recipient Address 3621 FRANKFORD AVE, PANAMA CITY, BAY, FLORIDA, 324051907, UNITED STATES
PO AWARD HSBP1010P00022 2009-12-10 2009-12-29 2009-12-29
Unique Award Key CONT_AWD_HSBP1010P00022_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title HELICOPTER PARTS
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient HELI-TECH INC
UEI CNNLYMMZMYN1
Legacy DUNS 189505845
Recipient Address 3621 FRANKFORD AVE, PANAMA CITY, 324051907, UNITED STATES
PO AWARD HSBP1009P28479 2009-09-23 2009-10-21 2009-10-21
Unique Award Key CONT_AWD_HSBP1009P28479_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title TAIL ROTOR BLADE
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1615: HELICOPTER ROTOR BLADES-DRIVE MECH

Recipient Details

Recipient HELI-TECH INC
UEI CNNLYMMZMYN1
Legacy DUNS 189505845
Recipient Address 3621 FRANKFORD AVE, PANAMA CITY, 324051907, UNITED STATES
PO AWARD HSBP1009P28051 2009-09-10 2009-09-24 2009-09-24
Unique Award Key CONT_AWD_HSBP1009P28051_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title OVERHAUL NOTAR GEARBOX ASSEMBLY
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes J028: MAINT-REP OF ENGINES & TURBINES

Recipient Details

Recipient HELI-TECH INC
UEI CNNLYMMZMYN1
Legacy DUNS 189505845
Recipient Address 3621 FRANKFORD AVE, PANAMA CITY, 324051907, UNITED STATES
PO AWARD HSBP1009P26950 2009-06-18 2009-07-20 2009-07-20
Unique Award Key CONT_AWD_HSBP1009P26950_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title SKID PARTS
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1620: AIRCRAFT LANDING GEAR COMPONENTS

Recipient Details

Recipient HELI-TECH INC
UEI CNNLYMMZMYN1
Legacy DUNS 189505845
Recipient Address 3621 FRANKFORD AVE, PANAMA CITY, 324051907, UNITED STATES
DO AWARD HSBP1009J26856 2009-06-12 2009-06-26 2009-06-26
Unique Award Key CONT_AWD_HSBP1009J26856_7014_HSBP1008D01861_7014
Awarding Agency Department of Homeland Security
Link View Page

Description

Title OVERHAUL TAIL ROTOR TRANSMISSION
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1615: HELICOPTER ROTOR BLADES-DRIVE MECH

Recipient Details

Recipient HELI-TECH INC
UEI CNNLYMMZMYN1
Legacy DUNS 189505845
Recipient Address 3621 FRANKFORD AVE, PANAMA CITY, 324051907, UNITED STATES
DO AWARD HSBP1009J26901 2009-06-12 2009-06-26 2009-06-26
Unique Award Key CONT_AWD_HSBP1009J26901_7014_HSBP1008D01861_7014
Awarding Agency Department of Homeland Security
Link View Page

Description

Title OVERHAUL TAIL ROTOR TRANSMISSION
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1615: HELICOPTER ROTOR BLADES-DRIVE MECH

Recipient Details

Recipient HELI-TECH INC
UEI CNNLYMMZMYN1
Legacy DUNS 189505845
Recipient Address 3621 FRANKFORD AVE, PANAMA CITY, 324051907, UNITED STATES
- IDV HSBP1008D01861 2008-03-07 - -
Unique Award Key CONT_IDV_HSBP1008D01861_7014
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REPAIR AND/OR OVERHAUL OF TAIL ROTOR TRANSMISSIONS
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes J016: MAINT-REP OF AIRCRAFT COMPONENTS

Recipient Details

Recipient HELI-TECH INC
UEI CNNLYMMZMYN1
Legacy DUNS 189505845
Recipient Address 3621 FRANKFORD AVE, PANAMA CITY, 324051907, UNITED STATES
- IDV HSBP1004A00512 2004-05-03 - -
Unique Award Key CONT_IDV_HSBP1004A00512_7014
Awarding Agency Department of Homeland Security
Link View Page

Description

Title AIRCRAFT PARTS
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient HELI-TECH INC
UEI CNNLYMMZMYN1
Legacy DUNS 189505845
Recipient Address 3621 FRANKFORD AVE, PANAMA CITY, 324051907, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343190864 0419700 2018-05-29 3621 FRANKFORD AVENUE, PANAMA CITY, FL, 32405
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2018-05-30
Emphasis N: CHROME6, P: CHROME6
Case Closed 2019-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2018-07-24
Current Penalty 847.8
Initial Penalty 1413.0
Final Order 2018-08-07
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(i): Adequate precautions were not taken to prevent the ignition of flammable vapors from sources such as open flames; lightning; smoking; cutting and welding; hot surfaces; frictional heat; static, electrical, and mechanical sparks; spontaneous ignition, including heat-producing chemical reactions; and radiant heat: a. On or about May 29, 2018, paint mixing, chemical storage and tool cleaning area next to the spray booth, the employer failed to ensure that the "#51 Lacquer Thinner" dispensing drum was grounded to prevent the accumulation of static electricity, which could be an ignition source to "#51 Lacquer Thinner" drum, waste solvent drum next to it or flammable vapors from other paints and chemicals used in the area.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2018-07-24
Abatement Due Date 2018-09-10
Current Penalty 997.8
Initial Penalty 1663.0
Final Order 2018-08-07
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a. On or about May 30, 2018, in the spray paint booth area, the employer failed to ensure that any employee conducting spray glue-assembly operations were wearing appropriate eye protection. The spray painter was observed wearing glasses without side-shields, instead of safety glasses or goggles as required in the SDS, which did not provide adequate protection from spray vapors and particles.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2018-07-24
Abatement Due Date 2018-09-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-07
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. On or about May 29, 2018, the employer failed to developed and implement a written Hazard Communication Program for the protection of the employees that can come in contact with hazardous chemicals, including but not limited to "#51 Lacquer Thinner", "High Solid Corrosion Resistant Epoxy Primer" and "PPG Paints and Base Component".
337249619 0419700 2012-11-07 3621 FRANKFORD AVE., PANAMA CITY, FL, 32405
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2012-11-07
Emphasis N: CHROME6
Case Closed 2012-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4168587202 2020-04-27 0491 PPP 3621 Frankford Ave, PANAMA CITY, FL, 32405
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143600
Loan Approval Amount (current) 143600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32405-0200
Project Congressional District FL-02
Number of Employees 11
NAICS code 336412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94541
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 145279.92
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State