Search icon

HALPERN CAPITAL, INC.

Headquarter

Company Details

Entity Name: HALPERN CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000117675
FEI/EIN Number 651064761
Address: 1722 Sheridan Street, Unit #601, Hollywood, FL, 33020, US
Mail Address: 9601 Collins Avenue ., Bal Harbour, FL, 33154, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HALPERN CAPITAL, INC., NEW YORK 2788497 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1168892 20900 NE 30TH AVE., SUITE 200, AVENTURA, FL, 33180 20900 NE 30TH AVE., SUITE 200, AVENTURA, FL, 33180 786-528-1011

Filings since 2013-02-28

Form type FOCUSN
File number 008-65234
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-65234
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-02-21

Form type X-17A-5
File number 008-65234
Filing date 2012-02-21
Reporting date 2011-12-31
File View File

Filings since 2011-02-24

Form type X-17A-5
File number 008-65234
Filing date 2011-02-24
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-65234
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-65234
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-65234
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-65234
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-65234
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-65234
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-65234
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALPERN CAPITAL INC 401 K PROFIT SHARING PLAN TRUST 2010 651064761 2011-05-12 HALPERN CAPITAL INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 7865281402
Plan sponsor’s address 20900 NE 30TH AVE, SUITE 200-2, AVENTURA, FL, 331800000

Plan administrator’s name and address

Administrator’s EIN 651064761
Plan administrator’s name HALPERN CAPITAL INC
Plan administrator’s address 20900 NE 30TH AVE, SUITE 200-2, AVENTURA, FL, 331800000
Administrator’s telephone number 7865281402

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing HALPERN CAPITAL INC
Valid signature Filed with authorized/valid electronic signature
HALPERN CAPITAL INC 2009 651064761 2010-06-17 HALPERN CAPITAL INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 7865281402
Plan sponsor’s address 20900 NE 30TH AVE, SUITE 200-2, AVENTURA, FL, 331800000

Plan administrator’s name and address

Administrator’s EIN 651064761
Plan administrator’s name HALPERN CAPITAL INC
Plan administrator’s address 20900 NE 30TH AVE, SUITE 200-2, AVENTURA, FL, 331800000
Administrator’s telephone number 7865281402

Signature of

Role Plan administrator
Date 2010-06-17
Name of individual signing HALPERN CAPITAL INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HALPERN BARUCH Agent 1722 Sheridan Street, Hollywood, FL, 33020

President

Name Role Address
HALPERN BARUCH Baruch President 1722 Sheridan Street, Hollywood, FL, 33020

Secretary

Name Role Address
HALPERN BARUCH Baruch Secretary 1722 Sheridan Street, Hollywood, FL, 33020

Treasurer

Name Role Address
HALPERN BARUCH Baruch Treasurer 1722 Sheridan Street, Hollywood, FL, 33020

Director

Name Role Address
HALPERN BARUCH Baruch Director 1722 Sheridan Street, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017777 DIAMOND HALPERN CAPITAL EXPIRED 2010-02-24 2015-12-31 No data 20900 NE 30TH AVE., SUITE 200, AVENTURA, FL, 33180
G08184900309 KIDRON CAPITAL ADVISORS EXPIRED 2008-07-02 2013-12-31 No data C/O HALPERN CAPITAL, 20900 NE 30TH AVE., SUITE 200-2, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-29 1722 Sheridan Street, Unit #601, Hollywood, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-18 1722 Sheridan Street, Unit #601, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-18 1722 Sheridan Street, Unit #601, 1722 Sheridan Street , Unit #601, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2009-08-10 HALPERN, BARUCH No data
AMENDMENT 2005-03-30 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State