Entity Name: | HAL SMITH CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P13000001149 |
FEI/EIN Number | 46-1682434 |
Address: | 525 Maltese Circle, Fern Park, FL, 32730, US |
Mail Address: | 525 Maltese, Circle, Fern Park, FL, 32730, US |
ZIP code: | 32730 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Harry AJr. | Agent | 525 Maltese, Fern Park, FL, 32730 |
Name | Role | Address |
---|---|---|
SMITH HARRY AJr. | President | 525 Maltese, Fern Park, FL, 32730 |
Name | Role | Address |
---|---|---|
SMITH HARRY AJr. | Director | 525 Maltese, Fern Park, FL, 32730 |
Name | Role | Address |
---|---|---|
SMITH JR HARRY A | Treasurer | 300 Shehoa, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
SMITH JR HARRY A | Secretary | 300 Shehoa, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 525 Maltese Circle, Apt. #525, Fern Park, FL 32730 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 525 Maltese Circle, Apt. #525, Fern Park, FL 32730 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 525 Maltese, Circle, Apt # 1, Fern Park, FL 32730 | No data |
REGISTERED AGENT NAME CHANGED | 2014-02-25 | Smith , Harry A, Jr. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-25 |
Domestic Profit | 2013-01-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State