Search icon

HALIFAX APPRIASAL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: HALIFAX APPRIASAL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALIFAX APPRIASAL COMPANY, 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: 01 Jul 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Feb 2007 (18 years ago)
Document Number: P98000061386
FEI/EIN Number 593519225

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

Address: 5 PETREA TERRACE, ORMOND BEACH, FL, 32174
Mail Address: P.O. Box 2874, ORMOND BEACH, FL, 32175, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOUX PAUL Director PO Box 2874, ORMOND BEACH, FL, 32175
MCGRATH KRISTIN Director PO Box 2874, ORMOND BEACH, FL, 32175
LOGUIDICE JOSEPH A Agent 1515 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117
RIOUX CHERYL Director PO Box 2874, ORMOND BEACH, FL, 32175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-23 5 PETREA TERRACE, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-11 5 PETREA TERRACE, ORMOND BEACH, FL 32174 -
CANCEL ADM DISS/REV 2007-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 1515 RIDGEWOOD AVENUE, SUITE A, HOLLY HILL, FL 32117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State