Search icon

HALCROW, INC. - Florida Company Profile

Company Details

Entity Name: HALCROW, 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: 13 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2008 (17 years ago)
Document Number: F05000005966
FEI/EIN Number 20-1900891

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

Address: 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, CO, 80111, US
Mail Address: 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, CO, 80111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hsu Chin Chang (Mi Treasurer 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, CO, 80111
Johnson Justin Secretary 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, CO, 80111
WALSTROM JAN President 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, CO, 80111
KING PATRICK Director 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, CO, 80111
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, CO 80111 -
CHANGE OF MAILING ADDRESS 2024-04-05 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, CO 80111 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-12-22 C T CORPORATION SYSTEM -
REINSTATEMENT 2008-09-30 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2008-05-09 HALCROW, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State