Search icon

HELI-USA, CORP - Florida Company Profile

Company Details

Entity Name: HELI-USA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELI-USA, CORP 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: 03 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000010352
FEI/EIN Number 46-1429469

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

Address: 1608 Kennesaw Dr, CLERMONT, FL, 34711, US
Mail Address: 1608 Kennesaw Dr, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ-VIDAL ISRAEL President 1608 KENNESAW DR, CLERMONT, FL, 34711
MARQUEZ-VIDAL MIGUEL Agent 1608 Kennesaw Dr, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 1608 Kennesaw Dr, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2014-01-31 1608 Kennesaw Dr, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 1608 Kennesaw Dr, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2013-03-12 MARQUEZ-VIDAL, MIGUEL -
AMENDMENT 2012-08-31 - -

Documents

Name Date
Amendment 2014-03-31
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-12
Amendment 2012-08-31
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-01
Domestic Profit 2010-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State