Search icon

HALLMARK DEVELOPMENT OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HALLMARK DEVELOPMENT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALLMARK DEVELOPMENT OF FLORIDA, 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: 30 Oct 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 1997 (27 years ago)
Document Number: 439029
FEI/EIN Number 591487123

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

Address: 4500 140 AVENUE NORTH, SUITE 201, CLEARWATER, FL, 33762, US
Mail Address: 4500 140 AVENUE NORTH, SUITE 201, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGELHARDT STEVEN E President 4500 140TH AVENUE N, SUITE 201, CLEARWATER, FL, 33762
ENGELHARDT STEVEN E Director 4500 140TH AVENUE N, SUITE 201, CLEARWATER, FL, 33762
ENGELHARDT PAUL D Vice President 4500 140TH AVENUE N, SUITE 201, CLEARWATER, FL, 33762
ENGELHARDT PAUL D Secretary 4500 140TH AVENUE N, SUITE 201, CLEARWATER, FL, 33762
ENGELHARDT PAUL D Treasurer 4500 140TH AVENUE N, SUITE 201, CLEARWATER, FL, 33762
ENGELHARDT PAUL D Director 4500 140TH AVENUE N, SUITE 201, CLEARWATER, FL, 33762
Little Michael G Agent 911 Chestnut Street, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045839 AIRPORT BUSINESS CENTER ACTIVE 2019-04-11 2029-12-31 - 2406 CYPRESS GLEN DR, 101, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 4500 140 AVENUE NORTH, SUITE 201, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-04-25 4500 140 AVENUE NORTH, SUITE 201, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 911 Chestnut Street, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Little, Michael G -
AMENDMENT 1997-12-22 - -
NAME CHANGE AMENDMENT 1991-03-13 HALLMARK DEVELOPMENT OF FLORIDA, INC. -
NAME CHANGE AMENDMENT 1990-03-13 HALLMARK SUNCOAST INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6161728809 2021-04-19 0455 PPP 25344 Wesley Chapel Blvd, Lutz, FL, 33559-7202
Loan Status Date 2022-11-17
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135924.47
Loan Approval Amount (current) 135924.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-7202
Project Congressional District FL-15
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State