Search icon

HALL'S FINANCIAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: HALL'S FINANCIAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALL'S FINANCIAL SERVICE, 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: 01 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000048796
FEI/EIN Number 920193766

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

Address: 2919 W CYPRESS ST, TAMPA, FL, 33607
Mail Address: P O BOX 4448, TAMPA, FL, 33677-4448
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL OSCAR Director 2919 W CYPRESS ST, TAMPA, FL, 33609
HALL OSCAR President 2919 W CYPRESS ST, TAMPA, FL, 33609
HALL OSCAR Secretary 2919 W CYPRESS ST, TAMPA, FL, 33609
HALL OSCAR Treasurer 2919 W CYPRESS ST, TAMPA, FL, 33609
OSCAR HALL President P O BOX 4448, TAMPA, FL, 336774448
HALL OSCAR P Agent P O BOX 4448, TAMPA, FL, 336774448

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083313 OSCAR HALL'S FAST-TAX EXPIRED 2016-08-02 2021-12-31 - P O BOX 4448, TAMPA, FL, 33677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-03-31 HALL, OSCAR PRESIDE -
CHANGE OF MAILING ADDRESS 2005-02-21 2919 W CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-19 2919 W CYPRESS ST, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-19 P O BOX 4448, TAMPA, FL 33677-4448 -

Documents

Name Date
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State