Entity Name: | HALLMARK QUALITY HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HALLMARK QUALITY HOMES, 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: | 26 Mar 1985 (40 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | H48940 |
FEI/EIN Number |
592488716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10407 RAWLING DR, PENSACOLA, FL, 32514, US |
Mail Address: | 10210 N PALAFOX, PENSACOLA, FL, 32534 |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HALLMARK QUALITY HOMES, INC., ALABAMA | 000-895-668 | ALABAMA |
Name | Role | Address |
---|---|---|
KNODEL LIFRED S | Agent | 10407 RAWLING DR, PENSACOLA, FL, 32514 |
KNODEL, L. FRED SR. | President | 10407 RAWLINGS DRIVE, PENSACOLA, FL, 32514 |
KNODEL, L. FRED SR. | Treasurer | 10407 RAWLINGS DRIVE, PENSACOLA, FL, 32514 |
KNODEL, FREDDY, JR. | Vice President | 10419 RAWLINGSS DR, PENSACOLA, FL, 32514 |
KNODEL, FREDDY, JR. | Secretary | 10419 RAWLINGSS DR, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-11-29 | 10407 RAWLING DR, PENSACOLA, FL 32514 | - |
REGISTERED AGENT NAME CHANGED | 2004-11-29 | KNODEL, LIFRED SR | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-29 | 10407 RAWLING DR, PENSACOLA, FL 32514 | - |
CANCEL ADM DISS/REV | 2003-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2000-03-03 | 10407 RAWLING DR, PENSACOLA, FL 32514 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900006336 | LAPSED | 2006-CA-000276 | ESCAMBIA COUNTY CRT CIVIL | 2006-04-10 | 2011-05-01 | $40140.30 | ROGER W. CARFF AND CYNTHIA J. CARFF, 935 NEW HAVEN DRIVE, CANTONMENT, FL 32533 |
J05900019459 | LAPSED | 2005-CC-3089 | ESCAMBIA CTY CRT CIV DIV | 2005-09-15 | 2010-11-21 | $16078.16 | CEMEX, INC., P.O. BOX 31325, TAMPA, FL 33631 |
J05900012796 | LAPSED | 05-2003-SC-SPC | COUNTY COURT PINELLAS | 2005-07-11 | 2010-07-25 | $2979.45 | BRADCO SUPPLY CORPORATION, 5420 59TH STREET NORTH, TAMPA, FL 33601 |
J05000075801 | LAPSED | 2004-CA-000482 | 1ST JUD. CIR. CT. WALTON CTY | 2005-03-22 | 2010-05-27 | $18,897.55 | JAMES P. FULTON AND JULIE A FULTON, 85 DOLPHIN DRIVE, SANTA ROSA BEACH, FL 32459 |
J05900005191 | LAPSED | 2004 CC 005142 | ESCAMBIA CO CRT CO CIVIL DIV | 2005-02-28 | 2010-03-18 | $7266.58 | PINCKARD'S GARAGE DOORS, INC., 5489 WOODBINE ROAD, PACE, FL 32571 |
J05900006454 | LAPSED | 2005-CA-000082 | ESCAMBIA CTY CRT MC BLACHARD J | 2005-02-25 | 2010-04-06 | $25604.34 | AARON'S FIREPLACES & INSULATION, INC, A FLORIDA CORPORATION, 4206 N "P" STREET, PENSACOLA, FL 32505 |
J05000086758 | LAPSED | 2004-CA-001960 | ESCAMBIA COUNTY, FLORIDA | 2005-02-22 | 2010-06-21 | $66,548.70 | PENSACOLA READY MIX USA, 3008 SOUTH HIGHWAY 95A, CANTONMENT, FL 32533 |
J05900017596 | LAPSED | 2004 CA 001929 | CIR CT ESCAMBIA CO 1ST JUD CIR | 2004-12-20 | 2010-10-17 | $113127.67 | CHAPMAN BUILDING SYSTEMS, INC., P.O. DRAWER 220, DOTHAN, AL 36302 |
Name | Date |
---|---|
Reg. Agent Change | 2004-11-29 |
Reg. Agent Resignation | 2004-10-29 |
ANNUAL REPORT | 2004-03-11 |
REINSTATEMENT | 2003-10-23 |
ANNUAL REPORT | 2002-01-30 |
Reg. Agent Change | 2001-12-20 |
ANNUAL REPORT | 2001-01-18 |
ANNUAL REPORT | 2000-03-03 |
ANNUAL REPORT | 1999-04-16 |
ANNUAL REPORT | 1998-03-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State