Search icon

THE HALLANDALE DIGEST, INC. - Florida Company Profile

Company Details

Entity Name: THE HALLANDALE DIGEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HALLANDALE DIGEST, 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: 27 May 1976 (49 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 504171
FEI/EIN Number 591688732

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

Address: 415 NE 2ND AVE, HALLANDALE BEACH, FL, 33009
Mail Address: 415 NE 2ND AVE, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUESTEN DANIEL President 1719 W TRAFAGLAR CIRCLE, HOLLYWOOD, FL, 33020
DEGO NORMA Vice President 217 N 31ST AVE, HOLLYWOOD, FL, 33021
MARTIN GLORIA Secretary 8700 SHERMAN CIRCLE NORTH #108, MIRAMAR, FL, 33023
BLUESTEN DANIEL Agent 1719 W TRAFAGLAR CIRCLE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-08 415 NE 2ND AVE, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2002-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-08 1719 W TRAFAGLAR CIRCLE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2002-07-08 415 NE 2ND AVE, HALLANDALE BEACH, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-10-22 - -
REGISTERED AGENT NAME CHANGED 1997-10-22 BLUESTEN, DANIEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000018931 LAPSED CACE-01-6743-12 BROWARD COUNTY 2002-01-07 2007-01-18 $21,439.48 LOS ANGELES TIMES COMMUNITCATIONS LLC, 210 S SPRING, LOS ANGELES CA 90012
J02000289334 LAPSED 00-15984 CACD (18) BROWARD COUNTY CIRCUIT COURT 2001-08-03 2007-07-19 $103,303.89 FLORIDA/GANNETT OFFSET, 10315 USA TODAY WAY, MIRAMAR, FL 33025

Documents

Name Date
ANNUAL REPORT 2002-07-08
ANNUAL REPORT 1999-01-22
REINSTATEMENT 1998-11-19
REINSTATEMENT 1997-10-22
ANNUAL REPORT 1995-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State