Entity Name: | HAULMARK INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | F07000003746 |
FEI/EIN Number | 043641991 |
Address: | 13927 CR 4, BRISTOL, IN, 46507 |
Mail Address: | 13927 CR 4, BRISTOL, IN, 46507 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
FREY THOMAS | President | 11590 CENTURY BLVD., CINCINNATI, OH, 45246 |
PAGE KEVIN J | President | 13927 CR 4, BRISTOL, IN, 46507 |
SALL PATRICK | President | 13927 CR4, BRISTOL, IN, 46507 |
Name | Role | Address |
---|---|---|
BENNETT SCOTT | Chief Financial Officer | 11590 CENTURY BLVD., CINCINNATI, OH, 45246 |
Name | Role | Address |
---|---|---|
SALL PATRICK | Vice President | 13927 CR4, BRISTOL, IN, 46507 |
Name | Role | Address |
---|---|---|
SALL PATRICK | Owner | 13927 CR4, BRISTOL, IN, 46507 |
Name | Role | Address |
---|---|---|
LEOPARD JOHN | Treasurer | 11590 CENTURY BLVD, CINCINNATI, OH, 45246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CANCEL ADM DISS/REV | 2008-10-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-01-12 |
REINSTATEMENT | 2008-10-27 |
Foreign Profit | 2007-07-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State