Search icon

YAACOV HELLER INC. - Florida Company Profile

Company Details

Entity Name: YAACOV HELLER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAACOV HELLER 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: 08 Sep 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000069251
FEI/EIN Number 650612708

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

Address: 1591 N POWERLINE RD, POMPANO BEACH, FL, 33069
Mail Address: 1591 N POWERLINE ROAD, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER YAACOV President 1591 N POWERLINE RD, POMPANO BEACH, FL, 33069
HELLER YAACOV Director 1591 N POWERLINE RD, POMPANO BEACH, FL, 33069
HELLER YAACOV Agent 1591 N POWRLINE RD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 1591 N POWRLINE RD, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 1591 N POWERLINE RD, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2002-07-24 1591 N POWERLINE RD, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-07-24
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State