Search icon

CHARLES G. HALBERG, INC.

Company Details

Entity Name: CHARLES G. HALBERG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2006 (18 years ago)
Date of dissolution: 20 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: P06000126241
FEI/EIN Number 205645252
Address: 1623 W CLASSICAL BLVD., DELRAY BEACH, FL, 33445, US
Mail Address: 1623 W. CLASSICAL BLVD., DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HALBERG CHARLES G Agent 1623 W. CLASSICAL BLVD., DELRAY BEACH, FL, 33445

President

Name Role Address
HALBERG CHARLES G President 1623 W. CLASSICAL BLVD., DELRAY BEACH, FL, 33445

Vice President

Name Role Address
HALBERG PAMELA M Vice President 1623 W. CLASSICAL BLVD., DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021704 PAM HALBERG, REALTOR EXPIRED 2014-03-01 2019-12-31 No data 4870 S CLASSICAL BLVD, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 1623 W CLASSICAL BLVD., DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2017-04-05 1623 W CLASSICAL BLVD., DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 1623 W. CLASSICAL BLVD., DELRAY BEACH, FL 33445 No data
AMENDMENT 2008-10-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State