Entity Name: | JP HALL HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JP HALL HOLDINGS, 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: | 17 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (5 years ago) |
Document Number: | P16000025494 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 SADDELL BAY LOOP, OCOEE, FL, 34761, US |
Mail Address: | 560 SADDELL BAY LOOP, OCOEE, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL JAMES R | Director | 560 SADDELL BAY LOOP, OCOEE, FL, 34761 |
HALL JAMES R | Vice President | 560 SADDELL BAY LOOP, OCOEE, FL, 34761 |
HALL JAMES R | President | 560 SADDELL BAY LOOP, OCOEE, FL, 34761 |
HALL JAMES R | Treasurer | 560 SADDELL BAY LOOP, OCOEE, FL, 34761 |
HALL PEGGY P | Director | 560 SADDELL BAY LOOP, OCOEE, FL, 34761 |
HALL PEGGY P | President | 560 SADDELL BAY LOOP, OCOEE, FL, 34761 |
HALL CADEE A | Secretary | 560 SADDELL BAY LOOP, OCOEE, FL, 34761 |
DECKER JEFFREY E | Agent | 200 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | DECKER, JEFFREY E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-16 |
Domestic Profit | 2016-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State