Search icon

HALSTEAD RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: HALSTEAD RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALSTEAD RESOURCES, 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: 19 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000103430
FEI/EIN Number 200252197

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

Address: 1622 S. RIVERSIDE DR, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: PO BOX 472, EDGEWATER, FL, 32132, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES HAROLD President 1301 DE LA GARZA PLACE, THE VILLAGES, FL, 32162
HAYNES HAROLD Secretary 1301 DE LA GARZA PLACE, THE VILLAGES, FL, 32162
HAYNES HAROLD Treasurer 1301 DE LA GARZA PLACE, THE VILLAGES, FL, 32162
HAYNES HAROLD Director 1301 DE LA GARZA PLACE, THE VILLAGES, FL, 32162
FRIEBIS DANIEL S Agent 3890 TURTLE CREEK DR, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08066900241 ECO LUXURY SHOWERS EXPIRED 2008-03-06 2013-12-31 - PO BOX 472, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 1622 S. RIVERSIDE DR, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2006-04-14 1622 S. RIVERSIDE DR, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2004-05-19 FRIEBIS, DANIEL S -
REGISTERED AGENT ADDRESS CHANGED 2004-05-19 3890 TURTLE CREEK DR, STE B-1, PORT ORANGE, FL 32127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000032624 TERMINATED 1000000408797 VOLUSIA 2012-12-03 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-19
Domestic Profit 2003-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State