Search icon

HELM CORPORATION - Florida Company Profile

Company Details

Entity Name: HELM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELM CORPORATION 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: 16 Jan 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S25296
FEI/EIN Number 593046916

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

Address: 3385 SOUTH HWY. 17-92, SUITE 141, CASSELBERRY, FL, 32707-2915
Mail Address: 3385 SOUTH HWY. 17-92, SUITE 141, CASSELBERRY, FL, 32707-2915
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL ROCCO, JOSEPH P. Director 407 CINDERMILL PLACE, LAKE MARY, FL
DEL ROCCO, JOSEPH P. President 407 CINDERMILL PLACE, LAKE MARY, FL
DEL ROCCO, JOSEPH E. Director 3385 S. HWY 17-92, #141, CASSELBERRY, FL
DEL ROCCO, JOSEPH E. Vice President 3385 S. HWY 17-92, #141, CASSELBERRY, FL
DEL ROCCO, JENNIFER Director 300 SHEOAH BLVD #904, WINTER SPRINGS, FL
DEL ROCCO, JENNIFER Secretary 300 SHEOAH BLVD #904, WINTER SPRINGS, FL
DEL ROCCO, ANTHONY J. Director 3385 S. HWY 17-92 #141, CASSELBERRY, FL
DEL ROCCO, JOSEPH E. Agent 3385 SOUTH HWY. 17-92, CASSELBERRY, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State