Search icon

HAL'S HOME REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: HAL'S HOME REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAL'S HOME REPAIR, 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: P03000135545
FEI/EIN Number 200441698

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

Address: 430 Butterball Blvd, Murphy, NC, 28906, US
Mail Address: 430 Butterball Blvd, Murphy, NC, 28906, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFFMAN HALLIS H President 7623 Mitchell Ranch Road, New Port Richey, FL, 34655
HUFFMAN HALLIS H Agent 7623 Mitchell Ranch Road, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 430 Butterball Blvd, SUITE 73, Murphy, NC 28906 -
CHANGE OF MAILING ADDRESS 2023-04-20 430 Butterball Blvd, SUITE 73, Murphy, NC 28906 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-26 7623 Mitchell Ranch Road, New Port Richey, FL 34655 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-23 HUFFMAN, HALLIS H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State