Search icon

HARRELL & HALL ENTERPRISES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HARRELL & HALL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2005 (20 years ago)
Branch of: HARRELL & HALL ENTERPRISES, INC., ALABAMA (Company Number 000-118-282)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: F05000001626
FEI/EIN Number 630957363

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 43 AIRPARK COURT, ALABASTER, AL, 35007
Mail Address: P.O. BOX 510, SAGINAW, AL, 35137
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
HALL B. WAYNE President 1140 LAKE FOREST CIRCLE, HOOVER, AL, 35244
HARRELL DANNY Vice President 1243 Legacy Drive, Birmingham, AL, 35242
HARRELL DANNY Chairman 1243 Legacy Drive, Birmingham, AL, 35242
HARRELL DANNY Secretary 1243 Legacy Drive, Birmingham, AL, 35242
HARRELL DANNY Treasurer 1243 Legacy Drive, Birmingham, AL, 35242
HARRELL DANNY Agent 3623 WATERFIELD RD., LAKELAND, FL, 33803
HALL B. WAYNE Chairman 1140 LAKE FOREST CIRCLE, HOOVER, AL, 35244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083324 TPM DISTRIBUTING ACTIVE 2020-07-16 2025-12-31 - 3623 WATERFIELD ROAD, LAKELAND, FL, 33803
G16000107451 H&H HOME AND TRUCK ACCESSORY CENTER ACTIVE 2016-09-30 2026-12-31 - 6794 PENSACOLA BLVD, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 HARRELL, DANNY -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State