Search icon

HALSTEAD ENTERPRISES, INC. - Florida Company Profile

Company Details

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

HALSTEAD 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: 22 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: P97000046474
FEI/EIN Number 593446839

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

Mail Address: 585 BAY CLIFF CIRCLE, GULF BREEZE, FL, 32561, US
Address: 2815 EAST CERVANTES ST, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALSTEAD PAMELA President 585 BAY CLIFF CIRCLE, GULF BREEZE, FL, 32561
RAYBOUN MICHAEL C Agent 118 NORTH GADSDEN STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
AMENDMENT 2021-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-09 118 NORTH GADSDEN STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2006-03-08 2815 EAST CERVANTES ST, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2004-03-19 RAYBOUN, MICHAEL C -
CHANGE OF PRINCIPAL ADDRESS 1998-01-29 2815 EAST CERVANTES ST, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-19
Amendment 2021-05-06
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81300
Current Approval Amount:
81300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
82187.53
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113820
Current Approval Amount:
113820
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
114885.48

Date of last update: 02 May 2025

Sources: Florida Department of State