Search icon

HALLMAN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HALLMAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALLMAN ENTERPRISES, 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: 18 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000119940
FEI/EIN Number 205576609

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

Address: 11296 NW 65TH MANOR, PARKLAND, FL, 33076
Mail Address: 11296 NW 65TH MANOR, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLMAN CRAIG President 11296 NW 65TH MANOR, PARKLAND, FL, 33076
HALLMAN BARBARA Secretary 11296 NW 65TH MANOR, POMPANO BEACH, FL, 33076
HALLMAN CRAIG Agent 11296 NW 65TH MANOR, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000112817 HOT WHEELS OF BOCA EXPIRED 2010-12-10 2015-12-31 - 2912 OCEAN DRIVE, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State