Search icon

HALLMARK CONSTRUCTION MANAGEMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HALLMARK CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALLMARK CONSTRUCTION MANAGEMENT, 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: 02 Jul 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V48711
FEI/EIN Number 593131784

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

Address: 328 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: PO BOX 330999, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HALLMARK CONSTRUCTION MANAGEMENT, INC., KENTUCKY 0490328 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALLMARK CONSTRUCTION MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2011 593131784 2012-02-23 HALLMARK CONSTRUCTION MANAGEMENT, 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 9043834987
Plan sponsor’s address P. O. BOX 330999, ATLANTIC BEACH, FL, 322330999

Plan administrator’s name and address

Administrator’s EIN 593131784
Plan administrator’s name HALLMARK CONSTRUCTION MANAGEMENT,
Plan administrator’s address P. O. BOX 330999, ATLANTIC BEACH, FL, 322330999
Administrator’s telephone number 9043834987

Signature of

Role Plan administrator
Date 2012-02-09
Name of individual signing ANDY HOWE
Valid signature Filed with authorized/valid electronic signature
HALLMARK CONSTRUCTION MANAGEMENT 401K PROFIT SHARING PLAN TRUST 2010 593131784 2011-03-07 HALLMARK CONSTRUCTION MANAGEMENT 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 9043834987
Plan sponsor’s address 328 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 593131784
Plan administrator’s name HALLMARK CONSTRUCTION MANAGEMENT
Plan administrator’s address 328 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250
Administrator’s telephone number 9043834987

Signature of

Role Plan administrator
Date 2011-03-07
Name of individual signing ANDY HOWE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOWE ANDREW M President 265 THIRD STREET, ATLANTIC BEACH, FL, 32233
HOWE ANDREW M Director 265 THIRD STREET, ATLANTIC BEACH, FL, 32233
RICHART J CULLEN Vice President 8864 MCKENNA DRIVE, JACKSONVILLE, FL, 32226
HOWE ANDREW M Agent 265 THIRD STREET, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-26 328 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 265 THIRD STREET, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 328 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 1998-03-23 HOWE, ANDREW M -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State