Search icon

HALE PRODUCTS, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assi

Name Role Address
Rayburn Samuel Assi Hale Products, Inc., Ocala, FL, 34475

Auth

Name Role Address
Houk Brian Auth Hale Products, Inc., Ocala, FL, 34475
Miller Keith B Auth Hale Products, Inc., Ocala, FL, 34475

President

Name Role Address
Khandelwal Abhishek President Hale Products, Inc., Ocala, FL, 34475

Director

Name Role Address
Khandelwal Abhishek Director Hale Products, Inc., Ocala, FL, 34475

Vice President

Name Role Address
Anderson Lisa Vice President Hale Products, Inc., Ocala, FL, 34475

Events

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

Debts

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

Documents

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