Search icon

HALPRIN REALTY, INC. - Florida Company Profile

Company Details

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

HALPRIN REALTY, 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: 30 Mar 1976 (49 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 500028
FEI/EIN Number 591669743

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

Address: 6681 - 49TH STREET NORTH, PINELLAS PARK, FL, 34665-5728
Mail Address: 6681 - 49TH STREET NORTH, PINELLAS PARK, FL, 34665-5728
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALPRIN, ROUBEN President 6681 49TH ST. NORTH, PINELLAS PARK FL
HALPRIN, ROUBEN Director 6681 49TH ST. NORTH, PINELLAS PARK FL
BRAME, ELAINE J. Vice President 6681 49TH ST. NORTH, PINELLAS PARK FL
BRAME, ELAINE J. Director 6681 49TH ST. NORTH, PINELLAS PARK FL
HALPERN, RUSS I Director 6681 49TH ST. NORTH, PINELLAS PARK FL
SEGREDO, SHARON Agent 6681 - 49TH STREET NORTH, PINELLAS PARK, FL, 34665

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 1991-02-18 6681 - 49TH STREET NORTH, PINELLAS PARK, FL 34665 -
CHANGE OF MAILING ADDRESS 1991-02-18 6681 - 49TH STREET NORTH, PINELLAS PARK, FL 34665-5728 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-18 6681 - 49TH STREET NORTH, PINELLAS PARK, FL 34665-5728 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
EVENT CONVERTED TO NOTES 1985-07-10 - -
EVENT CONVERTED TO NOTES 1984-02-15 - -
NAME CHANGE AMENDMENT 1980-12-16 HALPRIN REALTY, INC. -
EVENT CONVERTED TO NOTES 1976-05-25 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13970033 0420600 1975-12-10 8730 49TH STREET NORTH, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-10
Case Closed 1975-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-12-15
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-15
Abatement Due Date 1975-12-19
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-12-15
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1975-12-15
Abatement Due Date 1975-12-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004B
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1975-12-15
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-12-15
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-12-15
Abatement Due Date 1975-12-26
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-15
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-12-15
Abatement Due Date 1976-01-12
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State