Search icon

HELICON FOUNDATION REPAIR SYSTEMS, INC.

Company Details

Entity Name: HELICON FOUNDATION REPAIR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2005 (19 years ago)
Document Number: P04000075821
FEI/EIN Number 202665416
Mail Address: 11103 NORTH 46TH STREET, TAMPA, FL, 33617, US
Address: 11103 NORTH 46TH STREET, BUILDING B, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH KEITH C Agent ONE LAKE MORTON DRIVE, LAKELAND, FL, 33801

President

Name Role Address
SILVER JAY D President 11103 NORTH 46TH STREET, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027718 HELICON PROPERTY RESTORATION EXPIRED 2014-03-19 2024-12-31 No data 11103 NORTH 46TH STREET, TAMPA, FL, 33617
G14000006848 HELICON EXPIRED 2014-01-21 2024-12-31 No data 11103 N 46TH ST BLDG B, TAMPA, FL, 33617
G11000098909 HELICON FOUNDATION REPAIR EXPIRED 2011-10-07 2016-12-31 No data 11103 NORTH 48TH STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-26 11103 NORTH 46TH STREET, BUILDING B, TAMPA, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-27 ONE LAKE MORTON DRIVE, LAKELAND, FL 33801 No data
REGISTERED AGENT NAME CHANGED 2012-01-17 SMITH, KEITH CESQ. No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 11103 NORTH 46TH STREET, BUILDING B, TAMPA, FL 33617 No data
AMENDMENT 2005-12-12 No data No data
AMENDMENT AND NAME CHANGE 2005-03-21 HELICON FOUNDATION REPAIR SYSTEMS, INC. No data

Court Cases

Title Case Number Docket Date Status
YALLA REALTY, LLC, ET AL. VS HELICON FOUNDATION REPAIR SYSTEMS, INC. SC2022-0287 2022-03-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2D22-614

Circuit Court for the Twentieth Judicial Circuit, Collier County
112021CC0022760001XX

Parties

Name Yalla Realty, LLC,
Role Petitioner
Status Active
Representations Ari Eisenberg
Name SUNRISE VACATION PROPERTIES INC.
Role Petitioner
Status Active
Name OMEGA NATIONAL TITLE AGENCY, LLC
Role Petitioner
Status Active
Representations Jessica M. Farrelly
Name HELICON FOUNDATION REPAIR SYSTEMS, INC.
Role Respondent
Status Active
Representations Matthew David Jones
Name Hon. Janeice Trippe Martin
Role Judge/Judicial Officer
Status Active
Name Hon. Crystal K. Kinzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-01
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. Petitioner's Motion for Stay is hereby denied as moot.
View View File
Docket Date 2022-03-01
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2022-03-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Yalla Realty, LLC,
View View File
Docket Date 2022-03-01
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ ***Uncertified Copy***
On Behalf Of Yalla Realty, LLC,
View View File
Docket Date 2022-03-01
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Yalla Realty, LLC,
View View File
YALLA REALTY, LLC, ET AL. VS HELICON FOUNDATION REPAIR SYSTEMS, INC., ET AL. 2D2022-0614 2022-02-25 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2021-CC-002276

Parties

Name YALLA REALTY, LLC
Role Petitioner
Status Active
Name ARI EISENBERG
Role Petitioner
Status Active
Name OMEGA NATIONAL TITLE AGENCY, LLC
Role Respondent
Status Active
Name HELICON FOUNDATION REPAIR SYSTEMS, INC.
Role Respondent
Status Active
Name SUNRISE VACATION PROPERTIES INC.
Role Respondent
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, BLACK, AND LABRIT
Docket Date 2022-04-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-06
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellants' failure to satisfy this court's February 25, 2022, fee order and February 28, 2022, order for corporate Appellant to be represented by attorney.
Docket Date 2022-03-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' motion to appear in forma pauperis and the motion to stay embeddedwithin it are denied. Petitioners' affidavit is stricken.
Docket Date 2022-03-02
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ARI EISENBERG
Docket Date 2022-03-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.Petitioner's Motion for Stay is hereby denied as moot.
Docket Date 2022-03-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-02-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ARI EISENBERG
Docket Date 2022-02-28
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of ARI EISENBERG
Docket Date 2022-02-28
Type Order
Subtype Order
Description Miscellaneous Order ~ This will proceed in certiorari. The corporate petitioner will require representation from a licensed attorney. If one fails to enter a notice of appearance within fifteen days, this petition will be dismissed as initiated by an unauthorized entity.
Docket Date 2022-02-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-02-25
Type Order
Subtype Certificate of Service
Description need c of s - petitions ~ The petition filed in this original proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on the respondent(s), or fails to identify the respondent(s) sufficiently to insure this court that the respondent(s) has received a copy of the petition. Petitioner shall within 15 days submit to this court a certificate certifying service of the petition on the respondent(s), failing which this proceeding will be dismissed.
Docket Date 2022-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ARI EISENBERG

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-21
Reg. Agent Change 2017-10-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State