Search icon

HALTER METALS, INC. - Florida Company Profile

Company Details

Entity Name: HALTER METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALTER METALS, 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: 12 Aug 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M94036
FEI/EIN Number 592901862

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

Address: 7325 nw 13 rd, SUITE E, GAINESVILLE, FL, 32653, US
Mail Address: P. O. BOX 5236, GAINSVILLE, FL, 32627, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY THOMAS A Agent 6615 NW 32ND ST., GAINESVILLE, FL, 32654
TERRY, THOMAS A., JR. President 6615 nw 32 st, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-14 7325 nw 13 rd, SUITE E, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2001-04-24 7325 nw 13 rd, SUITE E, GAINESVILLE, FL 32653 -
REINSTATEMENT 1999-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1994-06-09 6615 NW 32ND ST., GAINESVILLE, FL 32654 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000540757 ACTIVE 1000000969600 ALACHUA 2023-11-03 2043-11-08 $ 21,232.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000352700 TERMINATED 1000000928964 ALACHUA 2022-07-18 2042-07-20 $ 20,643.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J12000680424 TERMINATED 1000000306639 ALACHUA 2012-10-11 2022-10-17 $ 630.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J06900010517 TERMINATED 16-2006-CA-000437-MA CIR CRT FOR DUVAL CTY FL 2006-07-10 2011-07-14 $25083.71 JONES-GROFF INDUSTRIES, INC., 6852 PHILIPS PARKWAY DRIVE S, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-07-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG4216P08AA40 2008-06-23 2008-06-23 -
Unique Award Key CONT_AWD_AG4216P08AA40_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title INSTALL AWNING
NAICS Code 238170: SIDING CONTRACTORS
Product and Service Codes Z182: MAINT-REP-ALT/R&D GOGO FACILITIES

Recipient Details

Recipient HALTER METALS INC
UEI CNRYTHXJA9Y5
Legacy DUNS 622393932
Recipient Address 1911 NW 67TH PL STE 2, GAINESVILLE, 326531699, UNITED STATES
PO AWARD AG4216P08AA27 2008-03-19 2008-03-19 -
Unique Award Key CONT_AWD_AG4216P08AA27_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title FURNISH LABOR, MATERIALS, TOOLS AND EQUIPMENT TO RESCREEN ENCLOSURE #1
NAICS Code 238390: OTHER BUILDING FINISHING CONTRACTORS
Product and Service Codes Z182: MAINT-REP-ALT/R&D GOGO FACILITIES

Recipient Details

Recipient HALTER METALS INC
UEI CNRYTHXJA9Y5
Legacy DUNS 622393932
Recipient Address 1911 NW 67TH PL STE 2, GAINESVILLE, 326531699, UNITED STATES
PO AWARD AG4216P08AA20 2008-02-11 2008-03-24 -
Unique Award Key CONT_AWD_AG4216P08AA20_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z182: MAINT-REP-ALT/R&D GOGO FACILITIES

Recipient Details

Recipient HALTER METALS INC
UEI CNRYTHXJA9Y5
Legacy DUNS 622393932
Recipient Address 1911 NW 67TH PL STE 2, GAINESVILLE, 326531699, UNITED STATES
PO AWARD AG421640421680014 2007-12-17 2008-01-14 -
Unique Award Key CONT_AWD_AG421640421680014_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Recipient Details

Recipient HALTER METALS INC
UEI CNRYTHXJA9Y5
Legacy DUNS 622393932
Recipient Address 1911 NW 67TH PL STE 2, GAINESVILLE, 326531699, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18027482 0419700 1989-04-26 3222 N. MAIN STREET, GAINESVILLE, FL, 32609
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-05-05
Case Closed 1990-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1989-06-09
Abatement Due Date 1989-06-13
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-06-09
Abatement Due Date 1989-06-13
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-09
Abatement Due Date 1989-07-06
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-06-09
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4171747105 2020-04-13 0491 PPP PO Box 5236, Gainesville, FL, 32627-5236
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16097.5
Loan Approval Amount (current) 16097.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32627-5236
Project Congressional District FL-03
Number of Employees 5
NAICS code 238170
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16251.86
Forgiveness Paid Date 2021-04-08
8892428609 2021-03-25 0491 PPS 6615 NW 32nd St, Gainesville, FL, 32653-1339
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21592.7
Loan Approval Amount (current) 21592.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653-1339
Project Congressional District FL-03
Number of Employees 6
NAICS code 238170
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21655.41
Forgiveness Paid Date 2021-07-14

Date of last update: 02 May 2025

Sources: Florida Department of State