Search icon

HELIX ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: HELIX ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELIX ALLIANCE, 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: 31 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P09000073258
FEI/EIN Number 27-0949572

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

Address: 11 Aviles Street, 2A, St Augustine, FL, 32084, US
Mail Address: 11 Aviles Street, 2A, St Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ARTHUR H President 11 Aviles Street, St Augustine, FL, 32084
Arthur Thomas HSr. Agent 11 Aviles Street, St Augustine, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 11 Aviles Street, 2A, St Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2023-07-19 11 Aviles Street, 2A, St Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 11 Aviles Street, 2A, St Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Arthur, Thomas H, Sr. -
REINSTATEMENT 2019-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State