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 |
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 |
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 | - |
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 |
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