Search icon

HELICA INSTRUMENTS, INC.

Company Details

Entity Name: HELICA INSTRUMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000117212
FEI/EIN Number 753007990
Address: 604 Courtland Street, Suite 326, ORLANDO, FL, 32804, US
Mail Address: 604 Courtland Street, Suite 326, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
HENDRY, STONER & BROWN, PA Agent

President

Name Role Address
HOWIESON MAURICE M President 12565 RESEARCH PKWY., STE. 300, ORLANDO, FL, 32826

Secretary

Name Role Address
HOWIESON MAURICE M Secretary 12565 RESEARCH PKWY., STE. 300, ORLANDO, FL, 32826

Director

Name Role Address
HOWIESON MAURICE M Director 12565 RESEARCH PKWY., STE. 300, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 604 Courtland Street, Suite 326, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2018-03-20 604 Courtland Street, Suite 326, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 604 COURTLAND STREET, SUITE 326, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2009-04-02 HENDRY, STONER & BROWN, PA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000048359 TERMINATED 1000000702161 ORANGE 2016-01-06 2036-01-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000950785 TERMINATED 1000000395901 ORANGE 2012-11-21 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State