Search icon

HALLER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HALLER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALLER ENTERPRISES, 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: 01 May 1997 (28 years ago)
Document Number: P97000039378
FEI/EIN Number NOT APPLICABLE

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

Address: 4410 REEVES ROAD, NEW PORT RICHEY, FL, 34652
Mail Address: 4410 REEVES ROAD, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLER SHARON J Vice President 4410 REEVES ROAD, NEW PORT RICHEY, FL, 34652
KELLY JOSEPH F Director 5125 SOUTH SHORE DRIVE, NEW PORT RICHEY, FL, 34652
SMITH BRIAN D Director 4325 FLORAMAR TERR, NEW PORT RICHEY, FL, 34652
HALLER GREG F Agent 4410 REEVES ROAD, NEW PORT RICHEY, FL, 34652
HALLER GREG F President 4410 REEVES ROAD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 4410 REEVES ROAD, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2011-04-25 4410 REEVES ROAD, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 4410 REEVES ROAD, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State