Search icon

HELIX INTERNATIONAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HELIX INTERNATIONAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELIX INTERNATIONAL 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: 25 Jun 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000049997
FEI/EIN Number 593238375

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

Address: 1003 SMOKERISE BLVD., PORT ORANGE, FL, 32127
Mail Address: 1003 SMOKERISE BLVD., PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANTZ EVELYN B Director 1003 SMOKERISE BLVD., PORT ORANGE, FL, 32127
LANTZ EVELYN B Agent 1003 SMOKERISE BLVD., PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-15 1003 SMOKERISE BLVD., PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 1997-12-15 1003 SMOKERISE BLVD., PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 1997-12-15 1003 SMOKERISE BLVD., PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 1997-12-15 LANTZ, EVELYN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-06
REINSTATEMENT 1997-12-15
ANNUAL REPORT 1996-07-26
ANNUAL REPORT 1995-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State