Search icon

HALLEY'S ANTIQUE MALL, INC. - Florida Company Profile

Company Details

Entity Name: HALLEY'S ANTIQUE MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALLEY'S ANTIQUE MALL, 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: 19 Sep 1988 (37 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K33896
FEI/EIN Number 592915038

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

Address: HALLEY'S ANTIQUE MALL, 473 S ORLANDO AVE, MAITLAND, FL, 32751, US
Mail Address: HALLEY'S ANITQUE MALL, 473 S ORLANDO AVE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLEY'S ANTIQUE MALL, INC. Director -
HALLEY, KAY M. Agent 948 LAKE AVE, ALTAMONT SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-09 948 LAKE AVE, ALTAMONT SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-25 HALLEY'S ANTIQUE MALL, 473 S ORLANDO AVE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 1997-02-25 HALLEY'S ANTIQUE MALL, 473 S ORLANDO AVE, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 1989-05-24 HALLEY, KAY M. -

Documents

Name Date
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-03-09
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-08-09
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State