Search icon

HALKEY-ROBERTS CORPORATION - Florida Company Profile

Company Details

Entity Name: HALKEY-ROBERTS CORPORATION
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: 20 Aug 2009 (16 years ago)
Document Number: F09000003304
FEI/EIN Number 592013247

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

Address: 2700 HALKEY-ROBERTS PLACE NORTH, ST. PETERSBURG, FL, 33716-4103, US
Mail Address: 2700 HALKEY-ROBERTS PLACE NORTH, ST. PETERSBURG, FL, 33716-4103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BATTAT EMILE A Director ONE ALLENTOWN PARKWAY, ALLEN, TX, 75002
BATTAT DAVID President ONE ALLENTOWN PARKWAY, ALLEN, TX, 75002
BATTAT DAVID Director ONE ALLENTOWN PARKWAY, ALLEN, TX, 75002
FERGUSON CINDY CHIE ONE ALLENTOWN PARKWAY, ALLEN, TX, 75002
KING ALAN CHIE 2700 HALKEY-ROBERTS PLACE NORTH, ST. PETERSBURG, FL, 33716
LUCIUS JOHN H Vice President 2700 HALKEY-ROBERTS PLACE NORTH, ST. PETERSBURG, FL, 33716
BELLO STEVE A Vice President 2700 HALKEY-ROBERTS PLACE NORTH, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 2700 HALKEY-ROBERTS PLACE NORTH, ST. PETERSBURG, FL 33716-4103 -
CHANGE OF MAILING ADDRESS 2010-04-28 2700 HALKEY-ROBERTS PLACE NORTH, ST. PETERSBURG, FL 33716-4103 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
Reg. Agent Change 2024-09-30
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302821384 0420600 1999-09-24 11600 9TH STREET N., ST. PETERSBURG, FL, 33716
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-11-24
Case Closed 2000-02-18

Related Activity

Type Complaint
Activity Nr 203009238
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-01-26
Abatement Due Date 2000-02-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2000-01-26
Abatement Due Date 2000-02-01
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 2000-01-26
Abatement Due Date 2000-02-01
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2000-01-26
Abatement Due Date 2000-02-01
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 01
101749505 0420600 1986-11-21 11600 9TH ST N, ST PETERSBURG, FL, 33702
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-11-21
Case Closed 1987-02-12

Related Activity

Type Complaint
Activity Nr 71254916
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1987-01-08
Abatement Due Date 1987-02-09
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 139
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1987-01-08
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1987-01-08
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint

Date of last update: 02 Apr 2025

Sources: Florida Department of State