Search icon

HALPRIN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HALPRIN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALPRIN PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 1981 (43 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: F57907
FEI/EIN Number 591645895

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

Address: % ROUBEN E HALPRIN, 6681 49TH STREET NORTH, PINELLAS PARK, FL, 34665
Mail Address: % ROUBEN E HALPRIN, 6681 49TH STREET NORTH, PINELLAS PARK, FL, 34665
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALPRIN, DAVID A. Agent 6681 49TH STREET NORTH, PINELLAS PARK, FL, 33565
SEGREDO, SHARON R Secretary 8285 131ST WAY N, SEMINOLE, FL 0
SEGREDO, SHARON R Treasurer 8285 131ST WAY N, SEMINOLE, FL 0
SEGREDO, SHARON R Director 8285 131ST WAY N, SEMINOLE, FL 0
HALPRIN, ROUBEN E President 6681 49TH STREEN N, PINELLAS PARK, FL 0
HALPRIN, ROUBEN E Director 6681 49TH STREEN N, PINELLAS PARK, FL 0
HALPRIN, DAVID Vice President 6681 49TH STREEN N, PINELLAS PARK, FL 0
HALPRIN, DAVID Director 6681 49TH STREEN N, PINELLAS PARK, FL 0

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1987-08-04 HALPRIN, DAVID A. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State