Search icon

CHRISTOPHER HALLMARK, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER HALLMARK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER HALLMARK, P.A. 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: 07 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Feb 2005 (20 years ago)
Document Number: P03000002181
FEI/EIN Number 550810540

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

Address: 5617 Cedar Waxwing Drive, The Villages, FL, 32163, US
Mail Address: 5617 Cedar Waxwing Drive, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLMARK CHRISTOPHER President 5617 Cedar Waxwing Drive, The Villages, FL, 32163
HALLMARK JANICE Vice President 5617 Cedar Waxwing Drive, The Villages, FL, 32163
HALLMARK JANICE Agent 5617 Cedar Waxwing Drive, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-13 5617 Cedar Waxwing Drive, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2019-05-13 5617 Cedar Waxwing Drive, The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-13 5617 Cedar Waxwing Drive, The Villages, FL 32163 -
NAME CHANGE AMENDMENT 2005-02-21 CHRISTOPHER HALLMARK, P.A. -
NAME CHANGE AMENDMENT 2004-09-28 C.W. HALLMARK, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State