Search icon

HALL'S SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: HALL'S SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALL'S SEAFOOD, 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: 19 May 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000036587
FEI/EIN Number 593182980

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

Address: 920 E GREGORY ST, PENSACOLA, FL, 32502, US
Mail Address: 1695 HIGHWAY 114, BUTLER, AL, 36904, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL WALTER W President 1695 HIGHWAY 114, BUTLER, AL, 36904
HOFFMAN CHARLES L Agent 226 PALAFOX PL, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-15 920 E GREGORY ST, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2006-11-15 920 E GREGORY ST, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-15 226 PALAFOX PL, 9TH FLOOR, PENSACOLA, FL 32501 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-08-31
REINSTATEMENT 2006-11-15
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-12-09
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State