Entity Name: | HALLS RIVER DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HALLS RIVER DEVELOPMENT, 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: | 27 Apr 2000 (25 years ago) |
Date of dissolution: | 10 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2022 (3 years ago) |
Document Number: | P00000042669 |
FEI/EIN Number |
593650221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11117 91st Ave N, SEMINOLE, FL, 33772, US |
Mail Address: | 11117 91st Ave N, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Longacre Frederick | President | 11117 91st Ave N, SEMINOLE, FL, 33772 |
Longacre Frederick | Treasurer | 11117 91st Ave N, SEMINOLE, FL, 33772 |
LONGACRE F. BLAKE | Agent | 11117 91st Ave N, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 11117 91st Ave N, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 11117 91st Ave N, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 11117 91st Ave N, SEMINOLE, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2000-06-16 | LONGACRE, F. BLAKE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-27 |
AMENDED ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State