Search icon

D.S. HALL ALUMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: D.S. HALL ALUMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.S. HALL ALUMINIUM, 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000011880
FEI/EIN Number 721591135

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

Address: 8260 ENGLE PLACE, NORTH FORT MYERS, FL, 33903
Mail Address: 8260 ENGLE PLACE, NORTH FORT MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL DAVID S Director 1802 NE 17TH PLACE, CAPE CORAL, FL, 33909
HALL DAVID S President 1802 NE 17TH PLACE, CAPE CORAL, FL, 33909
HALL DAVID S Chief Executive Officer 1802 NE 17TH PLACE, CAPE CORAL, FL, 33909
HALL DAVE Agent 1802 NE 17TH PL, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 1802 NE 17TH PL, CAPE CORAL, FL 33909 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-21 8260 ENGLE PLACE, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2006-09-21 8260 ENGLE PLACE, NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2006-09-21 HALL, DAVE -
REINSTATEMENT 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008719 LAPSED 2007 CA 10258 NC CIR CRT FOR SARASOTA CTY 2008-03-26 2013-05-15 $56397.46 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
J08900012449 LAPSED 06-CA-005482 LEE CTY CIRCUIT COURT 2008-02-14 2013-07-16 $29769.58 TOWN & COUNTRY INDUSTRIES, INC., C/O RICHARD D. AHLQUIST, ESQ., 4509 BEE RIDGE RD. UNIT D, SARASOTA, FL 34233
J07900010384 LAPSED 06-CC 006410 20TH JUD CIR LEE CTY FL 2007-07-03 2012-07-11 $13372.64 KAREN S. ACKELSON, 1805 NE 1ST STREET, CAPE CORAL, FL 33909

Documents

Name Date
REINSTATEMENT 2007-10-10
REINSTATEMENT 2006-09-21
Off/Dir Resignation 2006-04-11
Domestic Profit 2005-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State