HALCORE GROUP, INC. - Florida Company Profile

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 (10 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 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 |
Name | Role | Address |
---|---|---|
- | 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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State