Entity Name: | HALCORE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 May 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F00000002978 |
FEI/EIN Number |
352018529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 MCDOWELL RD., GROVE CITY, OH, 43123 |
Mail Address: | 3800 MCDOWELL RD., GROVE CITY, OH, 43123 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Skonieczny Mark A | Chief Executive Officer | 245 S EXECUTIVE DR, BROOKFIELD, WI, 53005 |
LaDue Joseph F | Chie | 245 S EXECUTIVE DR, BROOKFIELD, WI, 53005 |
Gustafson Nicole A | Vice President | 245 S EXECUTIVE DR, BROOKFIELD, WI, 53005 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000011771 | HORTON EMERGENCY VEHICLES | ACTIVE | 2023-01-25 | 2028-12-31 | - | 101 AEV LN, JEFFERSON, NC, 28640 |
G08274900295 | AMERICAN EMERGENCY VEHICLES | ACTIVE | 2008-09-30 | 2028-12-31 | - | 101 AEV LN, JEFFERSON, NC, 28640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-22 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-22 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
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 Apr 2025
Sources: Florida Department of State