Entity Name: | HALLER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 May 1997 (28 years ago) |
Document Number: | P97000039378 |
FEI/EIN Number | NOT APPLICABLE |
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 |
Name | Role | Address |
---|---|---|
HALLER GREG F | Agent | 4410 REEVES ROAD, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
HALLER GREG F | President | 4410 REEVES ROAD, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
HALLER SHARON J | Vice President | 4410 REEVES ROAD, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 4410 REEVES ROAD, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 4410 REEVES ROAD, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 4410 REEVES ROAD, NEW PORT RICHEY, FL 34652 | No data |
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 Feb 2025
Sources: Florida Department of State