Entity Name: | HALCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HALCO, 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: | 05 Feb 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2024 (5 months ago) |
Document Number: | P96000012088 |
FEI/EIN Number |
650655063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9585 Riverview Drive, Micco, FL, 32976, US |
Mail Address: | 9585 Riverview Drive, Micco, FL, 32976, US |
ZIP code: | 32976 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALAS James F | Director | 9585 Riverview Drive, Micco, FL, 32976 |
HALAS James F | President | 9585 Riverview Drive, Micco, FL, 32976 |
HALAS James F | Secretary | 9585 Riverview Drive, Micco, FL, 32976 |
DALE CHARLES S | Agent | 414 NE 4TH STREET, FT LAUDEDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-25 | DALE, CHARLES S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 9585 Riverview Drive, Micco, FL 32976 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 9585 Riverview Drive, Micco, FL 32976 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000614526 | TERMINATED | 1000000173694 | BROWARD | 2010-05-19 | 2030-05-26 | $ 349.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000323045 | TERMINATED | 1000000156378 | BROWARD | 2010-01-25 | 2030-02-16 | $ 1,751.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10001079984 | LAPSED | 08-6587-CO54 | CO 6TH JUDI CIR PINELLAS | 2009-06-10 | 2015-11-29 | $9607.41 | SUNCOAST ROOFERS SUPPLY, INC, 14212 N. NEBRASKA AVENUE, TAMPA, FL 33613 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-25 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State