Search icon

HALSEY BUILDING SPECIALTIES, INC.

Headquarter

Company Details

Entity Name: HALSEY BUILDING SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Mar 1993 (32 years ago)
Document Number: P93000022316
FEI/EIN Number 59-3172673
Address: 6915 SPANISH TRAIL, PENSACOLA, FL 32504
Mail Address: 4243 FUTURA DRIVE, PENSACOLA, FL 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HALSEY BUILDING SPECIALTIES, INC., MISSISSIPPI 896927 MISSISSIPPI
Headquarter of HALSEY BUILDING SPECIALTIES, INC., ALABAMA 000-934-067 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALSEY BUILDING SPECIALTIES RETIREMENT SAVINGS PLAN 2010 593172673 2011-10-17 HALSEY BUILDING SPECIALTIES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 423300
Sponsor’s telephone number 8504761193
Plan sponsor’s address 4243 FUTURA DRIVE, PENSACOLA, FL, 32504

Plan administrator’s name and address

Administrator’s EIN 593172673
Plan administrator’s name HALSEY BUILDING SPECIALTIES
Plan administrator’s address 4243 FUTURA DRIVE, PENSACOLA, FL, 32504
Administrator’s telephone number 8504761193

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing VAL HALSEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
HALSEY, JOHN TPRES. President 4243 FUTURA DR, PENSACOLA, FL 32504

Vice President

Name Role Address
HALSEY, VAL CVP Vice President 4243 FUTURA DR, PENSACOLA, FL 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2014-08-06 INCORP SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-16 6915 SPANISH TRAIL, PENSACOLA, FL 32504 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State