Search icon

HALL MOTOR PARTS, INC.

Company Details

Entity Name: HALL MOTOR PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Oct 2011 (13 years ago)
Document Number: F11000004349
FEI/EIN Number 45-3636093
Address: 1030 E. Highway 50, Clermont, FL, 34711, US
Mail Address: 1030 E. Highway 50, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALL MOTOR PARTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 453636093 2022-06-07 HALL MOTOR PARTS INC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441300
Sponsor’s telephone number 3213319035
Plan sponsor’s address 1030 E HIGHWAY 50, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing JAMES R HALL
Valid signature Filed with authorized/valid electronic signature
HALL MOTOR PARTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 453636093 2021-06-03 HALL MOTOR PARTS INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441300
Sponsor’s telephone number 3213319035
Plan sponsor’s address 1030 E HIGHWAY 50, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing JAMES R HALL
Valid signature Filed with authorized/valid electronic signature
HALL MOTOR PARTS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 453636093 2020-04-10 HALL MOTOR PARTS INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441300
Sponsor’s telephone number 3213319035
Plan sponsor’s address 1030 E HIGHWAY 50, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing JAMES HALL
Valid signature Filed with authorized/valid electronic signature
HALL MOTOR PARTS INC 401 K PROFIT SHARING PLAN TRUST 2018 453636093 2019-11-29 HALL MOTOR PARTS INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441300
Sponsor’s telephone number 3213319035
Plan sponsor’s address 1030 E HIGHWAY 50, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2019-11-29
Name of individual signing JAMES R HALL
Valid signature Filed with authorized/valid electronic signature
HALL MOTOR PARTS INC 401 K PROFIT SHARING PLAN TRUST 2017 453636093 2019-11-29 HALL MOTOR PARTS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441300
Sponsor’s telephone number 3213319035
Plan sponsor’s address 1030 E HIGHWAY 50, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2019-11-28
Name of individual signing JAMES R HALL
Valid signature Filed with authorized/valid electronic signature
HALL MOTOR PARTS INC 401 K PROFIT SHARING PLAN TRUST 2016 453636093 2017-07-21 HALL MOTOR PARTS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441300
Sponsor’s telephone number 3213319035
Plan sponsor’s address 1030 E HIGHWAY 50, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing JAMES HALL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Hall Peggy Vice President 1030 E. Highway 50, Clermont, FL, 34711
D'Agostino Josh Vice President 1030 E. Highway 50, Clermont, FL, 34711

Secretary

Name Role Address
Hall James R Secretary 1030 E. Highway 50, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 1030 E. Highway 50, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2020-05-30 1030 E. Highway 50, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2013-05-16 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State