Entity Name: | HELIOS SOFTWARE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HELIOS SOFTWARE 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: | 05 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P07000100047 |
FEI/EIN Number |
260780108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14219 Avon Farms Dr, Tampa, FL, 33618, US |
Mail Address: | 14219 Avon Farms Dr, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KULASEKARAN SUNDAR | President | 14219 Avon Farms Dr, Tampa, FL, 33618 |
SUNDAR JAYA | Vice President | 14219 Avon Farms Dr, Tampa, FL, 33618 |
KULASEKARAN SUNDAR | Agent | 14219 Avon Farms Dr, Tampa, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 14219 Avon Farms Dr, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 14219 Avon Farms Dr, Tampa, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 14219 Avon Farms Dr, Tampa, FL 33618 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State