Search icon

HALL'S PUMP REPAIR AND SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: HALL'S PUMP REPAIR AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALL'S PUMP REPAIR AND SUPPLY, 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: 03 Oct 1968 (56 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 335937
FEI/EIN Number 591307401

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

Address: 8343 COPPERFIELD CIRCLE W., JACKSONVILLE, FL, 32244
Mail Address: 8343 COPPERFIELD CIRCLE W., JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KYLE FRANCIS G President 8343 Copperfield circle w., JACKSONVILLE, FL, 32244
KYLE FRANCIS G Agent 8343 COPPERFIELD CIRCLE W., JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 8343 COPPERFIELD CIRCLE W., JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 8343 COPPERFIELD CIRCLE W., JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2011-03-22 8343 COPPERFIELD CIRCLE W., JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2000-01-12 KYLE, FRANCIS G -
REINSTATEMENT 1996-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State