Search icon

HALL ISLAND ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: HALL ISLAND ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALL ISLAND ENTERPRISE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 1989 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: K97871
FEI/EIN Number 592971080

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

Address: 1777 Blount Road, Pompano Beach, FL, 33069, US
Mail Address: 3710 NW 27TH COURT, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JACOB D Secretary 3710 NW 27TH COURT, LAUDERDALE LAKES, FL, 33311
Hall Nicole Director 3710 NW 27th CT, LAUDERDALE LAKES, FL, 33311
HALL COLLECTIVE, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-04-17 HALL ISLAND ENTERPRISE, INC. -
REGISTERED AGENT NAME CHANGED 2023-04-10 HALL COLLECTIVE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1777 Blount Road, Ste 507, Pompano Beach, FL 33069 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment and Name Change 2023-04-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State