Search icon

HALKER PROPERTIES XII, INC. - Florida Company Profile

Company Details

Entity Name: HALKER PROPERTIES XII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALKER PROPERTIES XII, 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: 03 Jun 1998 (27 years ago)
Document Number: P98000050333
FEI/EIN Number 593521201

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

Address: 372 FLANDERS DR, INDIALANTIC, FL, 32903, US
Mail Address: 372 FLANDERS DR, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL George H President 372 FLANDERS DR, INDIALANTIC, FL, 32903
HALL George H Secretary 372 FLANDERS DR, INDIALANTIC, FL, 32903
HALL George H Treasurer 372 FLANDERS DR, INDIALANTIC, FL, 32903
HALL George H Director 372 FLANDERS DR, INDIALANTIC, FL, 32903
HALL George H Agent 372 FLANDERS DR, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 HALL, George H G -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 372 FLANDERS DR, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2023-03-06 372 FLANDERS DR, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 372 FLANDERS DR, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State