Search icon

HELI SHIPPING HOLDINGS, INC - Florida Company Profile

Company Details

Entity Name: HELI SHIPPING HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELI SHIPPING HOLDINGS, 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 Nov 2014 (10 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: P14000095781
FEI/EIN Number 47-2582970

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

Mail Address: 2974 NW NORTH RIVER DRIVE, MIAMI, FL, 33142, US
Address: 2974 NW NORTH RIVER DR, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEMALY TED J Vice President 12480 SW 97TH STREET, MIAMI, FL, 33186
CHEMALY JACOB Agent 12480 SW 97 STREET, MIAMI, FL, 33186
CHEMALY JACOB Director 12480 SW 97TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-10 2974 NW NORTH RIVER DR, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-13 2974 NW NORTH RIVER DR, MIAMI, FL 33142 -
REINSTATEMENT 2017-06-01 - -
REGISTERED AGENT NAME CHANGED 2017-06-01 CHEMALY, JACOB -
REGISTERED AGENT ADDRESS CHANGED 2017-06-01 12480 SW 97 STREET, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-06-01
Domestic Profit 2014-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State