Entity Name: | HAL-TEC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAL-TEC CORPORATION 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: | 30 Dec 1997 (27 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P97000108781 |
FEI/EIN Number |
593485039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5404 W HOOVER BLVD, 3, TAMPA, FL, 33622 |
Mail Address: | POST OFFICE BOX 20112, TAMPA, FL, 33622 |
ZIP code: | 33622 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALES ROBERT J | Director | PO BOX 20112, TAMPA, FL, 33622 |
KUSSNER STEPHEN L | Agent | 201 N FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-17 | KUSSNER, STEPHEN L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-03 | 5404 W HOOVER BLVD, 3, TAMPA, FL 33622 | - |
CHANGE OF MAILING ADDRESS | 2011-05-03 | 5404 W HOOVER BLVD, 3, TAMPA, FL 33622 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000582728 | TERMINATED | 1000000758579 | HILLSBOROU | 2017-10-09 | 2027-10-20 | $ 493.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000080277 | TERMINATED | 1000000733710 | HILLSBOROU | 2017-01-31 | 2027-02-10 | $ 1,023.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000039548 | LAPSED | 10-CC-24067 DIV M | HILLSBOROUGH COUNTY COURT | 2011-12-22 | 2017-01-19 | $14,595.53 | SCOTTSDALE INSURANCE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
J10000342276 | TERMINATED | 09-CC-030658 | HILLSBOROUGH CTY. CT. | 2010-01-27 | 2015-02-16 | $8,146.28 | ENTERPRISE LEASING COMPANY, D/B/A ENTERPRISE FLEET MANAGEMENT, 6800 N. DALE MABRY HIGHWAY, STE. 158, TAMPA, FL 33614 |
Name | Date |
---|---|
REINSTATEMENT | 2017-04-17 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-05-06 |
ANNUAL REPORT | 2013-05-30 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-05-03 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State