Search icon

HELIOCOL UPM, INC. - Florida Company Profile

Company Details

Entity Name: HELIOCOL UPM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELIOCOL UPM, 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: 09 Feb 1999 (26 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: P99000012675
FEI/EIN Number 593554962

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

Address: 13620 49TH ST. N., CLEARWATER, FL, 33762
Mail Address: 13620 49TH ST. N., CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EYAL VICTOR Director 927 FERN STREET STE. 200, ALTAMONTE SPRINGS, FL, 32701
ESCHENROEDER ROGER Director 13620 49TH STREET NORTH, CLEARWATER, FL, 33762
EYAL VICTOR Agent 927 FERN ST., STE. 1500, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-03-17 EYAL, VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 927 FERN ST., STE. 1500, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 13620 49TH ST. N., CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2001-01-31 13620 49TH ST. N., CLEARWATER, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000559685 TERMINATED 1000000263952 SEMINOLE 2012-07-23 2032-08-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Reg. Agent Change 2008-03-17
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-04-19
Domestic Profit 1999-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State