Search icon

FRED HALL, INC. - Florida Company Profile

Company Details

Entity Name: FRED HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED HALL, 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: 07 Nov 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000128346
Address: 8106B WILTSHIRE DRIVE, PORT CHARLOTTE, FL, 33981
Mail Address: 8106B WILTSHIRE DRIVE, PORT CHARLOTTE, FL, 33981
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL ANN M Secretary 8106B WILTSHIRE DRIVE, PORT CHARLOTTE, FL, 33981
HALL FRED President 8106B WILTSHIRE DRIVE, PORT CHARLOTTE, FL, 33981
HALL FRED Director 8106B WILTSHIRE DRIVE, PORT CHARLOTTE, FL, 33981
HALL ANN M Treasurer 8106B WILTSHIRE DRIVE, PORT CHARLOTTE, FL, 33981
DUNKIN DAVID A Agent 170 WEST DEARBORN STREET, ENGLEWOOD, FL, 342233290

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
FRED HALL VS SOUTHCREEK HOMEOWNERS ASSOCIATION, INC. 5D2017-0334 2017-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA13-0848

Parties

Name FRED HALL, INC.
Role Appellant
Status Active
Representations MATTHEW G. MERCER, Taylor A. Moragn, CATIE SMITH
Name SOUTHCREEK HOMEOWNERS ASSOC
Role Appellee
Status Active
Representations Rosanne P. Perrine
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 8/30/17 MOT FOR ATTYS FEES IS DENIED
Docket Date 2018-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-12-06
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Deny Continuance of Oral Argument
Docket Date 2017-12-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of SOUTHCREEK HOMEOWNERS ASSOC
Docket Date 2017-10-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRED HALL
Docket Date 2017-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRED HALL
Docket Date 2017-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 2/9 ORDER
On Behalf Of FRED HALL
Docket Date 2017-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/14
On Behalf Of FRED HALL
Docket Date 2017-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTHCREEK HOMEOWNERS ASSOC
Docket Date 2017-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SOUTHCREEK HOMEOWNERS ASSOC
Docket Date 2017-07-10
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 8/16
On Behalf Of SOUTHCREEK HOMEOWNERS ASSOC
Docket Date 2017-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRED HALL
Docket Date 2017-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 942 PGS. EFILED *TRIAL TRANSCRIPT*
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-05-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/30
On Behalf Of FRED HALL
Docket Date 2017-03-22
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-03-21
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD MYRON J. MENSH 0054280
Docket Date 2017-03-13
Type Mediation
Subtype Other
Description Other ~ AE CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of SOUTHCREEK HOMEOWNERS ASSOC
Docket Date 2017-03-10
Type Mediation
Subtype Other
Description Other ~ AA CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of FRED HALL
Docket Date 2017-03-03
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ MD MYRON J. MENSH 0054280
Docket Date 2017-02-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA MATTHEW G. MERCER 772801
On Behalf Of FRED HALL
Docket Date 2017-02-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-02-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-02-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MATTHEW G. MERCER 772801
On Behalf Of FRED HALL
Docket Date 2017-02-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ROSANNE P. PERRINE 0971847
On Behalf Of SOUTHCREEK HOMEOWNERS ASSOC
Docket Date 2017-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/1/17
On Behalf Of FRED HALL
Docket Date 2017-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-02-03
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
Domestic Profit 2003-11-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State