Search icon

HELLAS ENGINEERING, INC.

Company Details

Entity Name: HELLAS ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2011 (14 years ago)
Document Number: P11000055074
FEI/EIN Number 452524855
Address: 2475 MERCER AVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 2475 MERCER AVE, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HELLAS ENGINEERING INC 401(K) PLAN 2023 452524855 2024-07-13 HELLAS ENGINEERING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 541330
Sponsor’s telephone number 5614522115
Plan sponsor’s address 2475 MERCER AVE, SUITE 106, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KOKKORIS ELIAS Agent 2475 MERCER AVE, WEST PALM BEACH, FL, 33401

President

Name Role Address
KOKKORIS ELIAS President 2475 MERCER AVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 2475 MERCER AVE, SUITE 106, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2017-01-25 2475 MERCER AVE, SUITE 106, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 2475 MERCER AVE, SUITE 106, WEST PALM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
CHANTILLY CONDOMINIUM, INC., VS HELLAS ENGINEERING, INC., 3D2021-0003 2021-01-04 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-10975 CC

Parties

Name CHANTILLY CONDOMINIUM, INC.
Role Appellant
Status Active
Representations YOLLY ROBERSON
Name HELLAS ENGINEERING, INC.
Role Appellee
Status Active
Representations TERESSA M. TYLMAN
Name Hon. Christina Marie DiRaimondo
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2022-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2022-06-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded.
Docket Date 2022-06-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2022-03-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed.
Docket Date 2022-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S AGREED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2022-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2022-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 2/28/2022
Docket Date 2022-01-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on December 20, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2021-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF THE APPELLEE
On Behalf Of HELLAS ENGINEERING, INC.
Docket Date 2021-12-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 12/27/2021
Docket Date 2021-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING IN SUPPORT OFMOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of HELLAS ENGINEERING, INC.
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HELLAS ENGINEERING, INC.
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 12/06/2021
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HELLAS ENGINEERING, INC.
Docket Date 2021-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of HELLAS ENGINEERING, INC.
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/21/21
Docket Date 2021-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/25/2021
Docket Date 2021-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HELLAS ENGINEERING, INC.
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/23/2021
Docket Date 2021-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE ANSWER BRIEF
On Behalf Of HELLAS ENGINEERING, INC.
Docket Date 2021-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including twenty (20) days from the date of this Order.
Docket Date 2021-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/29/2021
Docket Date 2021-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 4/29/2021
Docket Date 2021-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-01-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 15, 2021.
Docket Date 2021-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-11-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State