Search icon

HALLMARK REALTY OF FLORIDA, INC. - Florida Company Profile

Company Details

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

HALLMARK REALTY 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: 13 Jun 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Apr 1994 (31 years ago)
Document Number: 477771
FEI/EIN Number 591603013

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

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

Key Officers & Management

Name Role Address
ENGELHARDT STEPHEN E President 4500 140TH AVE N,, CLEARWATER, FL, 33762
Little Michael G Agent 911 Chestnut Street, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 4500 140TH AVE N, SUITE 201, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-04-25 4500 140TH AVE N, SUITE 201, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Little, Michael G -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 911 Chestnut Street, Clearwater, FL 33756 -
NAME CHANGE AMENDMENT 1994-04-25 HALLMARK REALTY OF FLORIDA, INC. -
NAME CHANGE AMENDMENT 1994-02-04 WEST FLORIDA PROPERTY MANAGEMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000816838 TERMINATED 1000000395177 PINELLAS 2012-10-22 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000360886 TERMINATED 1000000272013 PINELLAS 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000360829 TERMINATED 1000000272007 PINELLAS 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000315815 TERMINATED 1000000269054 PINELLAS 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

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 2017-02-08
AMENDED ANNUAL REPORT 2016-10-04
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State