Search icon

HALL COMMUNICATIONS, INC.

Company Details

Entity Name: HALL COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Jan 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2006 (18 years ago)
Document Number: 833641
FEI/EIN Number 06-0843728
Address: 404 WEST LIME STREET, LAKELAND, FL 33815
Mail Address: 404 WEST LIME STREET, LAKELAND, FL 33815
ZIP code: 33815
County: Polk
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALL COMMUNICATIONS, INC. EMPLOYEE BENEFIT PLAN 2020 060843728 2022-06-03 HALL COMMUNICATIONS, INC. 106
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-10-01
Business code 515100
Sponsor’s telephone number 8636828184
Plan sponsor’s mailing address 404 W LIME ST, LAKELAND, FL, 338154651
Plan sponsor’s address 404 W LIME ST, LAKELAND, FL, 338154651

Number of participants as of the end of the plan year

Active participants 96
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing JANET HAMM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-03
Name of individual signing JANET HAMM
Valid signature Filed with authorized/valid electronic signature
HALL COMMUNICATIONS, INC. EMPLOYEE BENEFIT PLAN 2019 060843728 2021-07-16 HALL COMMUNICATIONS, INC. 113
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-10-01
Business code 515100
Sponsor’s telephone number 8636828184
Plan sponsor’s mailing address 404 W LIME ST, LAKELAND, FL, 338154651
Plan sponsor’s address 404 W LIME ST, LAKELAND, FL, 338154651

Number of participants as of the end of the plan year

Active participants 106

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing JANET HAMM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-16
Name of individual signing JANET HAMM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROWBOTHAM, ARTHUR J Agent 404 WEST LIME STREET, LAKELAND, FL 33815

Director

Name Role Address
ROWBOTHAM, ARTHUR J Director 404 WEST LIME STREET, LAKELAND, FL 33815
ROWBOTHAM, BONNIE H Director 404 West Lime Street, LAKELAND, FL 33815
ROWBOTHAM CASEY, ERIN ALAYNE Director 404 WEST LIME STREET, LAKELAND, FL 33815
ROWBOTHAM, BENJAMIN H Director 404 WEST LIME STREET, LAKELAND, FL 33815
ROWBOTHAM, ARTHUR A Director 404 WEST LIME STREET, LAKELAND, FL 33815

Vice President

Name Role Address
ROWBOTHAM, BONNIE H Vice President 404 West Lime Street, LAKELAND, FL 33815
ROWBOTHAM CASEY, ERIN ALAYNE Vice President 404 WEST LIME STREET, LAKELAND, FL 33815
ROWBOTHAM, BENJAMIN H Vice President 404 WEST LIME STREET, LAKELAND, FL 33815

President

Name Role Address
ROWBOTHAM, ARTHUR J President 404 WEST LIME STREET, LAKELAND, FL 33815

Secretary

Name Role Address
ROWBOTHAM CASEY, ERIN ALAYNE Secretary 404 WEST LIME STREET, LAKELAND, FL 33815

Treasurer

Name Role Address
ROWBOTHAM, BENJAMIN H Treasurer 404 WEST LIME STREET, LAKELAND, FL 33815

Executive Vice President

Name Role Address
ROWBOTHAM, ARTHUR A Executive Vice President 404 WEST LIME STREET, LAKELAND, FL 33815

Chief Financial Officer

Name Role Address
HAMM, JANET P Chief Financial Officer 404 WEST LIME STREET, LAKELAND, FL 33815

Asst Secretary

Name Role Address
HAMM, JANET P Asst Secretary 404 WEST LIME STREET, LAKELAND, FL 33815

Asst Treasurer

Name Role Address
HAMM, JANET P Asst Treasurer 404 WEST LIME STREET, LAKELAND, FL 33815

Chief Operating Officer

Name Role Address
Dubenetsky, Daniel Chief Operating Officer 404 West Lime Street, Lakeland, FL 33815

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 404 WEST LIME STREET, LAKELAND, FL 33815 No data
REGISTERED AGENT NAME CHANGED 2010-03-17 ROWBOTHAM, ARTHUR J No data
REINSTATEMENT 2006-10-17 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-08-19 404 WEST LIME STREET, LAKELAND, FL 33815 No data
CHANGE OF MAILING ADDRESS 2002-08-19 404 WEST LIME STREET, LAKELAND, FL 33815 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000050501 TERMINATED 1000000442567 POLK 2012-12-26 2033-01-02 $ 24,450.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State