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