Search icon

HAL-TEC CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HALES ROBERT J Director PO BOX 20112, TAMPA, FL, 33622
KUSSNER STEPHEN L Agent 201 N FRANKLIN STREET, TAMPA, FL, 33602

Events

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 -

Debts

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

Documents

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