Search icon

HELLER'S INTERNATIONAL, INC.

Company Details

Entity Name: HELLER'S INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jul 1991 (34 years ago)
Date of dissolution: 06 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2008 (17 years ago)
Document Number: S65144
FEI/EIN Number 65-0277928
Address: 1047 DEERPATH CT., WESTON, FL 33326
Mail Address: 1047 DEERPATH CT., WESTON, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANGULO, CARLOS Agent 1047 DEERPATH CT., WESTON, FL 33326

President

Name Role Address
ANGULO, CARLOS President 1047 DEERPATH CT., WESTON, FL 33326

Secretary

Name Role Address
ANGULO, CARLOS Secretary 1047 DEERPATH CT., WESTON, FL 33326

Director

Name Role Address
ANGULO, CARLOS Director 1047 DEERPATH CT., WESTON, FL 33326
SANHUEZA-ANGULO, SARA Director 1047 DEERPATH CT., WESTON, FL 33326

Treasurer

Name Role Address
SANHUEZA-ANGULO, SARA Treasurer 1047 DEERPATH CT., WESTON, FL 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1047 DEERPATH CT., WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2003-04-28 1047 DEERPATH CT., WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 1047 DEERPATH CT., WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 1998-05-06 ANGULO, CARLOS No data
REINSTATEMENT 1995-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
Voluntary Dissolution 2008-05-06
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State