Search icon

HALCO RESTAURANTS OF FLORIDA, INC.

Company Details

Entity Name: HALCO RESTAURANTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2000 (25 years ago)
Date of dissolution: 17 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: P00000053229
FEI/EIN Number 593652763
Mail Address: 1604 SW DEKLE ROAD, LAKE CITY, FL, 32024
Address: 550 BLANDING BLVD, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
QUINTARD EDWARD Agent 365 CHAMPION COURT, ORANGE PARK, FL, 32073

President

Name Role Address
QUINTARD EDWARD President 365 CHAMPIONS COURT, ORANGE PARK, FL, 32073

Secretary

Name Role Address
BICKEL BRIAN S Secretary 1604 SW DEKLE ROAD, LAKE CITY, FL, 32024

Vice President

Name Role Address
GRAY PETE Vice President 11851 MAGNOLIA FALLS DRIVE, JACKSONVILLE, FL, 32258

Director

Name Role Address
NASH BUCKY Director 3624 NW BROWN ROAD, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-17 No data No data
CHANGE OF MAILING ADDRESS 2010-01-21 550 BLANDING BLVD, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2002-02-25 QUINTARD, EDWARD No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 365 CHAMPION COURT, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-23 550 BLANDING BLVD, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State