Search icon

HALLMARK SWEET, INC.

Branch

Company Details

Entity Name: HALLMARK SWEET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Sep 1998 (26 years ago)
Branch of: HALLMARK SWEET, INC., RHODE ISLAND (Company Number 000018479)
Date of dissolution: 23 Mar 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: F98000005026
FEI/EIN Number 050401094
Address: 49 PEARL STREET, ATTLEBOROUGH, MA, 02703
Mail Address: Richline Group, Inc., 1385 Broadway, 22th Floor, New York, NY, 10018, US
Place of Formation: RHODE ISLAND

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
Ulrich Dennis Chief Executive Officer 1385 Broadway, 22th Floor, New York, NY, 10018
Meleski Dave Chief Executive Officer 1385 Broadway, 22th Floor, New York, NY, 10018

Chief Financial Officer

Name Role Address
Sou Betty Chief Financial Officer 1385 Broadway, 22th Floor, New York, NY, 10018

Director

Name Role Address
Esposito Joe Director 1385 Broadway, 22th Floor, New York, NY, 10018

Officer

Name Role Address
Kaufman Alan Officer 49 PEARL STREET, ATTLEBOROUGH, MA, 02703

Secretary

Name Role Address
Elliot Victoria Secretary 132 Sands Point Drive, Tierra Verde, FL, 33715

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-03-23 No data No data
CHANGE OF MAILING ADDRESS 2014-04-18 49 PEARL STREET, ATTLEBOROUGH, MA 02703 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2013-04-10 CORPORATE CREATIONS NETWORK, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 49 PEARL STREET, ATTLEBOROUGH, MA 02703 No data

Documents

Name Date
WITHDRAWAL 2016-03-23
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-18
Reg. Agent Change 2013-04-10
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State