EDWARD E. HALL AND COMPANY - Florida Company Profile
Branch
Entity Name: | EDWARD E. HALL AND COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Aug 2008 (17 years ago) |
Branch of: | EDWARD E. HALL AND COMPANY, NEW YORK (Company Number 28687) |
Date of dissolution: | 21 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Apr 2023 (2 years ago) |
Document Number: | F08000003596 |
FEI/EIN Number | 135127030 |
Address: | 99 MILL DAM RD., CENTERPORT, NY, 11721 |
Mail Address: | 99 MILL DAM ROAD, CENTERPORT, NY, 11721, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HEAGERTY MICHAEL P | President | 99 MILL DAM RD., CENTERPORT, NY, 11721 |
HEAGERTY MARY | Vice President | 99 MILL DAM RD., CENTERPORT, NY, 11721 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-21 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 99 MILL DAM RD., CENTERPORT, NY 11721 | - |
REGISTERED AGENT CHANGED | 2023-04-21 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2011-11-17 | - | - |
PENDING REINSTATEMENT | 2011-11-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-04-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-07 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State