Search icon

HELLSTROM HOME INSPECTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HELLSTROM HOME INSPECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELLSTROM HOME INSPECTION SERVICES, 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: 12 Mar 2002 (23 years ago)
Document Number: P02000030181
FEI/EIN Number 043621379

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

Address: 1949 SW 35 AVE, GAINESVILLE, FL, 32608
Mail Address: 1949 SW 35 AVE, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLSTROM JOSHUA K President 1949 SW 35TH AVE, GAINESVILLE, FL, 32608
HELLSTROM LESLIE K Vice President 1949 SW 35TH AVE, GAINESVILLE, FL, 32608
HELLSTROM LESLIE K Secretary 1949 SW 35TH AVE, GAINESVILLE, FL, 32608
HOWARD JOHN Treasurer 622 SW 23RD PLACE, GAINESVILLE, FL, 32608
Hellstrom Alexa K Secretary 1949 SW 35 AVE, GAINESVILLE, FL, 32608
HOWARD JOHN Agent 622 SW 23RD PLACE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 622 SW 23RD PLACE, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2004-07-10 HOWARD, JOHN -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State