Entity Name: | HALLUM REALTY ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HALLUM REALTY ADVISORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jul 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Mar 2012 (13 years ago) |
Document Number: | P06000090923 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 S. Fort Harrison Avenue, Clearwater, FL, 33756, US |
Mail Address: | 1401 S. Fort Harrison Avenue, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTONIS REBECCA H | President | 1401 S. Fort Harrison Avenue, Clearwater, FL, 33756 |
CANTONIS REBECCA H | Agent | 1401 S. Fort Harrison Avenue, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 1401 S. Fort Harrison Avenue, Clearwater, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 1401 S. Fort Harrison Avenue, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 1401 S. Fort Harrison Avenue, Clearwater, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | CANTONIS, REBECCA H | - |
AMENDMENT AND NAME CHANGE | 2012-03-09 | HALLUM REALTY ADVISORS, INC. | - |
REINSTATEMENT | 2011-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2006-07-18 | R.H. HALLUM INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000271091 | TERMINATED | 1000000262471 | HILLSBOROU | 2012-04-05 | 2022-04-11 | $ 1,642.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State