Search icon

HALFWAY HOUSES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HALFWAY HOUSES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALFWAY HOUSES OF FLORIDA, 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 Jun 2001 (24 years ago)
Date of dissolution: 28 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2018 (7 years ago)
Document Number: P01000058359
FEI/EIN Number 651128229

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

Address: 1690 Dalinda Lane, West Palm Beach, FL, 33406, US
Mail Address: 311 SW 99 TERR, PEMBROKE PINES, FL, 33025
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSHORIN MASON P President 311 SW 99 TERR, PEMBROKE PINES, FL, 33025
HERSHORIN MASON P Agent 311 SW 99TH TERR, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1690 Dalinda Lane, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2009-03-08 1690 Dalinda Lane, West Palm Beach, FL 33406 -
REGISTERED AGENT NAME CHANGED 2009-03-08 HERSHORIN, MASON P -
REGISTERED AGENT ADDRESS CHANGED 2009-03-08 311 SW 99TH TERR, PEMBROKE PINES, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State