Search icon

HALCORE GROUP, INC.

Company Details

Entity Name: HALCORE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 May 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F00000002978
FEI/EIN Number 352018529
Address: 3800 MCDOWELL RD., GROVE CITY, OH, 43123
Mail Address: 3800 MCDOWELL RD., GROVE CITY, OH, 43123
Place of Formation: INDIANA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Skonieczny Mark A Chief Executive Officer 245 S EXECUTIVE DR, BROOKFIELD, WI, 53005

Chie

Name Role Address
LaDue Joseph F Chie 245 S EXECUTIVE DR, BROOKFIELD, WI, 53005

Vice President

Name Role Address
Gustafson Nicole A Vice President 245 S EXECUTIVE DR, BROOKFIELD, WI, 53005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011771 HORTON EMERGENCY VEHICLES ACTIVE 2023-01-25 2028-12-31 No data 101 AEV LN, JEFFERSON, NC, 28640
G08274900295 AMERICAN EMERGENCY VEHICLES ACTIVE 2008-09-30 2028-12-31 No data 101 AEV LN, JEFFERSON, NC, 28640

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-22 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-09-22
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State