Search icon

THE WARREN-HALL GROUP INCORPORATED

Company Details

Entity Name: THE WARREN-HALL GROUP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000094409
FEI/EIN Number 593621589
Address: 22610 SUNSET AVE, PANAMA CITY BEACH, FL, 32413
Mail Address: 22610 SUNSET AVE, PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
WARREN CONNIE H Agent 22610 SUNSET AVE, PANAMA CITY BEACH, FL, 32413

President

Name Role Address
WARREN CONNIE H President 22610 SUNSET AVE, PANAMA CITY BEACH, FL, 32413

Vice President

Name Role Address
WARREN JAMES R Vice President 22610 SUNSET AVE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-10 WARREN, CONNIE H No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 22610 SUNSET AVE, PANAMA CITY BEACH, FL 32413 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 22610 SUNSET AVE, PANAMA CITY BEACH, FL 32413 No data
CHANGE OF MAILING ADDRESS 2007-04-26 22610 SUNSET AVE, PANAMA CITY BEACH, FL 32413 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000054176 LAPSED 07-317-1AS LEON 2010-11-06 2016-01-28 $3,356.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-10
Reg. Agent Change 2007-07-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State