Search icon

HALTQUALEN INC - Florida Company Profile

Company Details

Entity Name: HALTQUALEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALTQUALEN 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: 23 Oct 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: P06000134103
FEI/EIN Number 205843425

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

Address: 6841 E Queensbury Lane, Inverness, FL, 34452, US
Mail Address: 6841 E Queensbury Lane, Inverness, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONSON ANTONIO BEN P Director 6841 E Queensbury Lane, Inverness, FL, 34452
MONSON A BEN PMD MPH Agent 6841 E Queensbury Lane, Inverness, FL, 34452

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 6841 E Queensbury Lane, Inverness, FL 34452 -
CHANGE OF MAILING ADDRESS 2023-02-03 6841 E Queensbury Lane, Inverness, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 6841 E Queensbury Lane, Inverness, FL 34452 -
REGISTERED AGENT NAME CHANGED 2019-02-13 MONSON, A BEN P., MD MPH -
AMENDMENT AND NAME CHANGE 2017-01-20 HALTQUALEN INC -
REINSTATEMENT 2014-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-11
Amendment and Name Change 2017-01-20
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State