Search icon

HALIFAX PLASTICS, INC.

Company Details

Entity Name: HALIFAX PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jan 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2019 (5 years ago)
Document Number: F16470
FEI/EIN Number 59-2060393
Address: 221 FENTRESS BLVD, DAYTONA BEACH, FL 32114
Mail Address: 221 FENTRESS BLVD, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARZ, STEPHANIE Agent 295 COQUINA AVE, ORMOND BEACH, FL 32174

President

Name Role Address
SCHWARZ, STEPHANIE L President 295 COQUINA AVE, ORMOND BEACH, FL 32174

Director

Name Role Address
SCHWARZ, STEPHANIE L Director 295 COQUINA AVE, ORMOND BEACH, FL 32174

Vice President

Name Role Address
SHOOK, ALEXANDREA Vice President 8 JoLynn Drive, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-23 SCHWARZ, STEPHANIE No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 295 COQUINA AVE, ORMOND BEACH, FL 32174 No data
AMENDMENT 2019-08-23 No data No data
AMENDMENT 2002-09-23 No data No data
AMENDMENT 1999-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-06-28 221 FENTRESS BLVD, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 1991-06-28 221 FENTRESS BLVD, DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-11
Amendment 2019-08-23
Reg. Agent Change 2019-07-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-31

Date of last update: 05 Feb 2025

Sources: Florida Department of State