Search icon

HELIOS GLOBAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: HELIOS GLOBAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELIOS GLOBAL GROUP 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: 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: 26 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000079731
FEI/EIN Number 47-3677825

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

Address: 1635 NE 12th Terrace, fort lauderdale, FL, 33305, US
Mail Address: 1635 NE 12th Terrace, fort lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
simmons kenneth C President 1635 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33305
SIMMONS Kenneth C Agent 1635 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 1635 NE 12th Terrace, fort lauderdale, FL 33305 -
CHANGE OF MAILING ADDRESS 2021-03-12 1635 NE 12th Terrace, fort lauderdale, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1635 NE 12TH TERRACE, FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT NAME CHANGED 2015-04-26 SIMMONS, Kenneth C -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-26
Domestic Profit 2014-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State