Search icon

HELIOX DIVERS, INC.

Company Details

Entity Name: HELIOX DIVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2013 (12 years ago)
Date of dissolution: 18 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: P13000066537
FEI/EIN Number 46-3414299
Address: 5425 HOMESTEAD DR, MILTON, FL, 32570, US
Mail Address: 6153 SWAINSON ST, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BRADBERRY TIMOTHY Agent 6153 SWAINSON ST, MILTON, FL, 32570

President

Name Role Address
BRADBERRY TIMOTHY President 6153 SWAINSON ST, MILTON, FL, 32570

Vice President

Name Role Address
BRADBERRY TIMOTHY Vice President 6153 SWAINSON ST, MILTON, FL, 32570
Bradberry Carol L Vice President 6153 SWAINSON ST, MILTON, FL, 32570

Secretary

Name Role Address
BRADBERRY TIMOTHY Secretary 6153 SWAINSON ST, MILTON, FL, 32570

Treasurer

Name Role Address
BRADBERRY TIMOTHY Treasurer 6153 SWAINSON ST, MILTON, FL, 32570

Director

Name Role Address
BRADBERRY TIMOTHY Director 6153 SWAINSON ST, MILTON, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039203 BOYSENBERRY MERCANTILE EXPIRED 2018-03-24 2023-12-31 No data 6153, MILTON, FL, 32570
G14000046266 HELIOX DIVERS, INC EXPIRED 2014-05-09 2019-12-31 No data 6153 SWAINSON ST, MILTON, FL, 32570
G14000046274 GYPSY SOUL CHARTERS EXPIRED 2014-05-09 2019-12-31 No data 6153 SWAINSON ST, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-18 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-05
Domestic Profit 2013-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State