Entity Name: | HELICAL COMMUNICATION TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HELICAL COMMUNICATION TECHNOLOGIES, 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: | 28 Oct 2013 (12 years ago) |
Document Number: | P13000088213 |
FEI/EIN Number |
46-4048123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 634 Barnes Boulevard, Rockledge, FL, 32955, US |
Mail Address: | 4876 MERLOT DRIVE, ROCKLEDGE, FL, 32941, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEILL GREGORY AJr. | Chief Executive Officer | 4876 MERLOT DRIVE, ROCKLEDGE, FL, 32955 |
STEWART LAW CS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 1033 Florida Avenue South, Suite B, ROCKLEDGE, FL 32955 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-25 | 634 Barnes Boulevard, Suite 206, Rockledge, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2022-08-25 | 634 Barnes Boulevard, Suite 206, Rockledge, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-25 | STEWART LAW CS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-21 |
AMENDED ANNUAL REPORT | 2022-08-25 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State