Search icon

HELICOPTER TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: HELICOPTER TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELICOPTER TECHNOLOGY, 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: 22 Nov 1995 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000089510
FEI/EIN Number 593367403

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

Address: 6080 INDUSTRIAL BLVD., CENTURY, FL, 32535
Mail Address: 6080 INDUSTRIAL BLVD., CENTURY, FL, 32535
ZIP code: 32535
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN NEVEL GEORGES R President 6080 INDUSTRIAL BLVD., CENTURY, FL, 32535
VAN NEVEL GEORGES R Director 6080 INDUSTRIAL BLVD., CENTURY, FL, 32535
VAN NEVEL GEORGES R Secretary 6080 INDUSTRIAL BLVD., CENTURY, FL, 32535
VAN NEVEL GEORGES R Treasurer 6080 INDUSTRIAL BLVD., CENTURY, FL, 32535
VAN NEVEL GEORGES Agent 6080 INDUSTRIAL BLVD,, CENTURY, FL, 32535

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-27 6080 INDUSTRIAL BLVD., CENTURY, FL 32535 -
CHANGE OF MAILING ADDRESS 2001-02-27 6080 INDUSTRIAL BLVD., CENTURY, FL 32535 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-27 6080 INDUSTRIAL BLVD,, CENTURY, FL 32535 -
REGISTERED AGENT NAME CHANGED 1996-10-24 VAN NEVEL, GEORGES -
REINSTATEMENT 1996-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000791423 LAPSED 07-256-1A LEON 2008-10-17 2015-07-26 $11,427.76 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J09000886944 LAPSED 2008-CA-000440 ESCAMBIA CO. CIRCUIT CRT. 2008-09-05 2014-03-16 $83,686.53 LANDMARK AMERICA II, LLC, 1268 NORTH RIVER ROAD, SUITE 1, WARREN, OH 44483
J01000058541 LAPSED 98-629-CA 14TH JUD CIR JACKSON CNTY 2001-09-24 2006-12-07 $10,000.00 GUARANTY BANK & TRUST COMPANY SECCESSOR IN INTEREST BA, P O BOX 667, HOLLANDALE, MS 38748

Documents

Name Date
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State