Search icon

J.L. HALL AND ASSOCIATES, INC.

Company Details

Entity Name: J.L. HALL AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Mar 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P23293
FEI/EIN Number 58-1639074
Address: 4601 GRAYVIEW CT., 202C, TAMPA, FL 33609
Mail Address: 4601 GRAYVIEW CT., 202C, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: GEORGIA

Agent

Name Role Address
HALL, J. L. Agent 4601 GRAYVIEW CT., #202C, TAMPA, FL 33609

President

Name Role Address
HALL, JOEL L. President 4001-1415 S WESTSHORE BL, TAMPA, FL

Vice President

Name Role Address
HALL, LOLA M. Vice President 1621 PRINCETON ST., WINSTON-SALEM, NC

Secretary

Name Role Address
HALL, LOLA M. Secretary 1621 PRINCETON ST., WINSTON-SALEM, NC

Treasurer

Name Role Address
HALL, LOLA M. Treasurer 1621 PRINCETON ST., WINSTON-SALEM, NC

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-18 4601 GRAYVIEW CT., 202C, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2003-04-18 4601 GRAYVIEW CT., 202C, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-18 4601 GRAYVIEW CT., #202C, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 1996-04-25 HALL, J. L. No data

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State