Search icon

THE HALL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE HALL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HALL GROUP, 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: 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: 21 Dec 1990 (34 years ago)
Date of dissolution: 15 Jul 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2008 (17 years ago)
Document Number: S20667
FEI/EIN Number 650239900

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

Address: 5582 NE 4TH COURT, STE 7B, MIAMI, FL, 33137, US
Mail Address: 5582 NE 4TH COURT, STE 7B, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL DANIEL C President 5582 NE 4TH COURT STE 5, MIAMI, FL, 33137
HALL DANIEL C Agent 5582 NE 4TH COURT, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 5582 NE 4TH COURT, STE 7B, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2006-04-28 5582 NE 4TH COURT, STE 7B, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 5582 NE 4TH COURT, STE 7B, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2004-03-02 HALL, DANIEL C -
NAME CHANGE AMENDMENT 2002-03-14 THE HALL GROUP, INC. -

Documents

Name Date
Voluntary Dissolution 2008-07-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-02-27
Name Change 2002-03-14
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State