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