Search icon

HALLMARK REALTY GROUP, INC.

Company Details

Entity Name: HALLMARK REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Sep 1989 (35 years ago)
Date of dissolution: 18 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 Mar 2011 (14 years ago)
Document Number: L13312
FEI/EIN Number 59-2977180
Address: 14408 RUM KEG CT., JACKSONVILLE, FL 32224
Mail Address: 14408 RUM KEG CT., JACKSONVILLE, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JAMIEL, JAMES Agent 14408 RUM KEG COURT, JACKSONVILLE, FL 32224

President

Name Role Address
JAMIEL, JAMES President 14408 RUM KEG CT., JACKSONVILLE, FL 32224

Director

Name Role Address
JAMIEL, JAMES Director 14408 RUM KEG CT., JACKSONVILLE, FL 32224

Treasurer

Name Role Address
JAMIEL, JAMES Treasurer 14408 RUM KEG CT., JACKSONVILLE, FL 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-16 14408 RUM KEG CT., JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2010-12-16 14408 RUM KEG CT., JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 14408 RUM KEG COURT, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 1995-02-06 JAMIEL, JAMES No data

Documents

Name Date
CORAPVDWN 2011-03-18
ADDRESS CHANGE 2010-12-16
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State