Search icon

HALBERT CONTRACTING CO., INC. - Florida Company Profile

Company Details

Entity Name: HALBERT CONTRACTING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALBERT CONTRACTING CO., 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: 29 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: P09000080707
FEI/EIN Number 271025921

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

Address: 524 HERMAN ST., JACKSONVILLE, FL, 32254, US
Mail Address: 524 HERMAN ST., JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALBERT LARRY E Director 524 HERMAN ST, JACKSONVILLE, FL, 32254
HALBERT LARRY E President 524 HERMAN ST, JACKSONVILLE, FL, 32254
HALBERT LARRY E Vice President 524 HERMAN ST, JACKSONVILLE, FL, 32254
Halbert III Larry Vice President 524 HERMAN ST., JACKSONVILLE, FL, 32254
HALBERT LARRY E Agent 524 HERMAN ST., JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-12-21 - -
REINSTATEMENT 2019-11-15 - -
REGISTERED AGENT NAME CHANGED 2019-11-15 HALBERT, LARRY ESR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-18
REINSTATEMENT 2023-11-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-25
Amendment 2020-12-21
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-11-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State