Search icon

HALASCO, INC. - Florida Company Profile

Company Details

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

HALASCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 1961 (64 years ago)
Document Number: 249188
FEI/EIN Number 591082555

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

Address: 8 NW Avenue F, BELLE GLADE, FL, 33430, US
Mail Address: PO BOX 2504, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKAHM BASIL D President 200 NW AVENUE L, BELLE GLADE, FL, 33430
MARKHAM BRANDON L Vice President 904 NE 3RD ST, BELLE GLADE, FL, 33430
DAVIS BRENDA M Secretary 8 NW AVENUE F, BELLE GLADE, FL, 33430
CHRISTMAS BOBBI L Treasurer 15116 Oak Chase Ct, Wellington, FL, 33414
MARKHAM BASIL D Agent 200 NW AVENUE L, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 8 NW Avenue F, BELLE GLADE, FL 33430 -
CHANGE OF MAILING ADDRESS 2010-01-11 8 NW Avenue F, BELLE GLADE, FL 33430 -
REGISTERED AGENT NAME CHANGED 2010-01-11 MARKHAM, BASIL D -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 200 NW AVENUE L, BELLE GLADE, FL 33430 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State