Entity Name: | HALE PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Feb 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jan 2014 (11 years ago) |
Document Number: | F01000000709 |
FEI/EIN Number | 36-4412028 |
Address: | Hale Products, Inc., 607 N.W. 27th Avenue, Ocala, FL, 34475, US |
Mail Address: | Hale Products, Inc., 607 N.W. 27th Avenue, Ocala, FL, 34475, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Rayburn Samuel | Assi | Hale Products, Inc., Ocala, FL, 34475 |
Name | Role | Address |
---|---|---|
Houk Brian | Auth | Hale Products, Inc., Ocala, FL, 34475 |
Miller Keith B | Auth | Hale Products, Inc., Ocala, FL, 34475 |
Name | Role | Address |
---|---|---|
Khandelwal Abhishek | President | Hale Products, Inc., Ocala, FL, 34475 |
Name | Role | Address |
---|---|---|
Khandelwal Abhishek | Director | Hale Products, Inc., Ocala, FL, 34475 |
Name | Role | Address |
---|---|---|
Anderson Lisa | Vice President | Hale Products, Inc., Ocala, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | Hale Products, Inc., 607 N.W. 27th Avenue, Ocala, FL 34475 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-25 | Hale Products, Inc., 607 N.W. 27th Avenue, Ocala, FL 34475 | No data |
NAME CHANGE AMENDMENT | 2014-01-27 | HALE PRODUCTS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-16 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-16 | 1200 S.PINE ISLAND RD., PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000872946 | TERMINATED | 1000000498322 | MARION | 2013-04-24 | 2023-05-03 | $ 510.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State