Entity Name: | HELLSTEN ESTATES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HELLSTEN ESTATES 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: | 15 Jan 2015 (10 years ago) |
Date of dissolution: | 30 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Sep 2022 (3 years ago) |
Document Number: | P15000005135 |
FEI/EIN Number |
47-2852428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11618 vinci drive, windermere, FL, 34786, US |
Mail Address: | 11618 VINCI DRIVE, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAZIO ANTONIO CJR | President | 11618 VINCI DRIVE, WINDERMERE, FL, 34786 |
FAZIO ANTONIO CJR | Secretary | 11618 VINCI DRIVE, WINDERMERE, FL, 34786 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-18 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-18 | 7901 4TH STREET N, STE 300, ST. PETERSBURG, FL 33702 | - |
AMENDMENT | 2019-08-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 11618 vinci drive, windermere, FL 34786 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-09-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-28 |
Reg. Agent Change | 2019-12-18 |
Amendment | 2019-08-01 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State