Search icon

HALLMARK SWEET, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HALLMARK SWEET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Sep 1998 (27 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

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

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

Key Officers & Management

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
Sou Betty Chief Financial Officer 1385 Broadway, 22th Floor, New York, NY, 10018
Esposito Joe Director 1385 Broadway, 22th Floor, New York, NY, 10018
Kaufman Alan Officer 49 PEARL STREET, ATTLEBOROUGH, MA, 02703
Elliot Victoria Secretary 132 Sands Point Drive, Tierra Verde, FL, 33715
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-03-23 - -
CHANGE OF MAILING ADDRESS 2014-04-18 49 PEARL STREET, ATTLEBOROUGH, MA 02703 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2013-04-10 CORPORATE CREATIONS NETWORK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 49 PEARL STREET, ATTLEBOROUGH, MA 02703 -

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 Apr 2025

Sources: Florida Department of State