Search icon

HDW FLORIDA HELICOPTERS INC

Company Details

Entity Name: HDW FLORIDA HELICOPTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2020 (4 years ago)
Document Number: P08000080007
FEI/EIN Number 800235365
Address: 1111 NE 10TH STREET 11 W-O, POMPANO BEACH, FL, 33060, US
Mail Address: 1111 NE 10TH STREET 11 W-O, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VALLI JOSE Agent 20900 NE 30TH AVE, AVENTURA, FL, 33180

President

Name Role Address
Ursella Hugo D President 1111 NE 10TH STREET 11 W-O, POMPANO BEACH, FL, 33060

Vice President

Name Role Address
Valli Jose A Vice President 1111 NE 10TH STREET 11 W-O, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103362 X FLIGHT ACTIVE 2021-08-09 2026-12-31 No data 1111 NE 10TH STREET, 11 W-O, POMPANO BEACH, FL, 33060
G18000122132 PILOT TRAINING AMERICA EXPIRED 2018-11-14 2023-12-31 No data 1300 NW 65TH PLACE, FORT LAUDERDALE, FL, 33309
G16000038914 FLORIDA HELICOPTERS EXPIRED 2016-04-19 2021-12-31 No data 1300 NW 65TH PLACE, FORT LAUDERDALE, FL, 33309
G08281900206 FLORIDA HELICOPTERS EXPIRED 2008-10-07 2013-12-31 No data 1994 EAST SUNRISE BLVD. #229, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 VALLI, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 20900 NE 30TH AVE, SUITE 703, AVENTURA, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 1111 NE 10TH STREET 11 W-O, POMPANO BEACH, FL 33060 No data
AMENDMENT 2020-09-22 No data No data
CHANGE OF MAILING ADDRESS 2020-06-26 1111 NE 10TH STREET 11 W-O, POMPANO BEACH, FL 33060 No data
AMENDMENT 2015-03-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000365399 TERMINATED 1000000895170 BROWARD 2021-07-14 2041-07-21 $ 10,728.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-12
Amendment 2020-09-30
Off/Dir Resignation 2020-07-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State