Search icon

HALOGEN HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HALOGEN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALOGEN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000055420
FEI/EIN Number 82-0764918

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

Address: 2121 AVENUE OF THE STARS, LOS ANGELES, CA, 90067, US
Mail Address: 2121 AVENUE OF THE STARS, LOS ANGELES, CA, 90067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
DE SILVA MAHI President 2121 AVENUE OF THE STARS, LOS ANGELES, CA, 90067
KAHN PAUL Treasurer 2121 AVENUE OF THE STARS, LOS ANGELES, CA, 90067
KAVANAUGH RYAN Director 2121 AVENUE OF THE STARS, LOS ANGELES, CA, 90067
SARNEVESHT BOBBY Director 2121 AVENUE OF THE STARS, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-14 2121 AVENUE OF THE STARS, STE 2320, LOS ANGELES, CA 90067 -
REINSTATEMENT 2021-10-14 - -
CHANGE OF MAILING ADDRESS 2021-10-14 2121 AVENUE OF THE STARS, STE 2320, LOS ANGELES, CA 90067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-29 155 OFFICE PLAZA DR., 1ST FL, TALLAHASSEE, FL 32301 -
AMENDMENT 2020-10-29 - -
AMENDED AND RESTATEDARTICLES 2018-04-04 - -
AMENDED AND RESTATEDARTICLES 2017-12-15 - -
AMENDMENT 2017-08-04 - -

Documents

Name Date
REINSTATEMENT 2021-10-14
Amendment 2020-10-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
Amended and Restated Articles 2018-04-04
Amended and Restated Articles 2017-12-15
Amendment 2017-08-04
Domestic Profit 2017-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State