Search icon

HALL-WEBB ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: HALL-WEBB ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALL-WEBB 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: 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 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: P12000038291
FEI/EIN Number 30-0803990

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

Address: 835 CREATIVE DR, LAKELAND, FL, 33813, US
Mail Address: 835 CREATIVE DR, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLMAN JASON R President 2308 DEERBROOK DR, LAKELAND, FL, 33811
HALLMAN JASON R Agent 835 CREATIVE DR, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120812 CYCLE STOP USA - PLANT CITY ACTIVE 2022-09-23 2027-12-31 - 835 CREATIVE DR, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 835 CREATIVE DR, Ste. A, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2020-03-31 835 CREATIVE DR, Ste. A, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2020-03-31 HALLMAN, JASON R. -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 835 CREATIVE DR, Ste. A, LAKELAND, FL 33813 -
REINSTATEMENT 2014-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000221218 TERMINATED 1000000952086 POLK 2023-05-10 2043-05-17 $ 12,843.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000061824 TERMINATED 1000000876128 POLK 2021-02-04 2041-02-10 $ 7,539.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000409900 TERMINATED 1000000870195 POLK 2020-12-10 2040-12-16 $ 24,149.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000416780 TERMINATED 1000000868708 HILLSBOROU 2020-12-09 2040-12-23 $ 2,903.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000312841 TERMINATED 1000000824810 HILLSBOROU 2019-04-29 2039-05-01 $ 5,630.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000077964 TERMINATED 1000000812966 HILLSBOROU 2019-01-28 2039-01-30 $ 2,743.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000767228 TERMINATED 1000000803465 HILLSBOROU 2018-11-13 2038-11-21 $ 5,210.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13001840744 TERMINATED 1000000565523 HILLSBOROU 2013-12-18 2033-12-26 $ 1,872.02 STATE OF FLORIDA0021830
J13000538836 TERMINATED 1000000456149 HILLSBOROU 2013-01-14 2033-03-06 $ 500.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2024-04-12
AMENDED ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State