Search icon

HALEX CORPORATION - Florida Company Profile

Company Details

Entity Name: HALEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALEX CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: P01000106409
FEI/EIN Number 593490360

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

Address: 9130 GALLERIA CT SUITE 101, NAPLES, 34109, UN
Mail Address: 9130 GALLERIA CT SUITE 101, NAPLES, 34109, UN
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOWAL DANIEL Secretary 9130 GALLERIA CT STE 101, NAPLES, FL, 34109
MAXWELL LAUREN President 9130 GALLERIA CT STE 101, NAPLES, FL, 34109
MAXWELL LAUREN Director 9130 GALLERIA CT STE 101, NAPLES, FL, 34109
MAXWELL LAUREN Agent 9130 GALLERIA CT SUITE 101, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-15 - -
AMENDMENT 2018-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 9130 GALLERIA CT SUITE 101, NAPLES 34109 UN -
CHANGE OF MAILING ADDRESS 2016-02-19 9130 GALLERIA CT SUITE 101, NAPLES 34109 UN -
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 9130 GALLERIA CT SUITE 101, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-02
Amendment 2019-04-15
ANNUAL REPORT 2019-03-20
Amendment 2018-06-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State