Search icon

LIST HALLOWELL INC.

Company Details

Entity Name: LIST HALLOWELL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2009 (15 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P09000100461
FEI/EIN Number 010938556
Address: 401 JIM MORAN BLVD., DEERFIELD BCH, FL, 33442
Mail Address: 401 JIM MORAN BLVD., DEERFIELD BCH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LIST BRADEN R Agent 401 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442

President

Name Role Address
LIST HERBERT AJR. President 401 JIM MORAN BLVD., DEERFIELD BCH, FL, 33442

Secretary

Name Role Address
LIST HERBERT AJR. Secretary 401 JIM MORAN BLVD., DEERFIELD BCH, FL, 33442

Vice President

Name Role Address
LIST BRADEN R Vice President 401 JIM MORAN BLVD., DEERFIELD BCH, FL, 33442
LIST COLIN N Vice President 401 JIM MORAN BLVD., DEERFIELD BCH, FL, 33442

Events

Event Type Filed Date Value Description
MERGER 2019-12-23 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 839332. MERGER NUMBER 900000199549
REGISTERED AGENT NAME CHANGED 2017-02-03 LIST, BRADEN R No data
NAME CHANGE AMENDMENT 2016-10-14 LIST HALLOWELL INC. No data
AMENDMENT 2012-12-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-09 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-03
Name Change 2016-10-14
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-15
Amendment 2012-12-28
ANNUAL REPORT 2012-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State