Detail by Officer/Registered Agent Name

Florida Profit Corporation

HALIFAX PAVING, INC.

Filing Information
325859 59-1233559 01/31/1968 FL ACTIVE AMENDMENT 09/23/2005 NONE
Principal Address
870 HULL ROAD
ORMOND BEACH, FL 32174

Changed: 04/04/2024
Mailing Address
P O BOX 730549
ORMOND BCH, FL 32173

Changed: 03/11/1997
Registered Agent Name & Address DURRANCE, THOMAS A
2045 JOHN ANDERSON DRIVE
ORMOND BEACH, FL 32176

Name Changed: 10/25/2011

Address Changed: 02/05/2020
Officer/Director Detail Name & Address

Title D

CONROY, IRENE
24615 Alligator Road
Astor, FL 32102

Title Director, Asst. Secretary, Asst. Treasurer

DURRANCE, LEONARD CMR
1249 WOODLAND TRAIL
ORMOND BEACH, FL 32174

Title VP

DURRANCE, JOSEPH LEONARD
471 AIRPORT ROAD
ORMOND BEACH, FL 32174

Title PD

DURRANCE, THOMAS AMR.
2045 JOHN ANDERSON DRIVE
ORMOND BEACH, FL 32176

Title D

DURRANCE, JO LYNN MRS.
471 AIRPORT ROAD
ORMOND BEACH, FL 32174

Title Secretary, Treasurer

DURRANCE, AMANDA L
1247 WOODLAND TRAIL
ORMOND BEACH, FL 32174

Title VP

BLAIR, STEVEN
2511 LIPIZZAN TRAIL
ORMOND BEACH, FL 32174

Title COO

NOWAK, WILLIAM R
513 CEDAR ARBOR CT
ST. AUGUSTINE, FL 32084

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 01/30/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
09/17/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
10/25/2011 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
09/23/2005 -- Amendment View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
01/04/2002 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- ANNUAL REPORT View image in PDF format
03/23/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
06/12/1995 -- ANNUAL REPORT View image in PDF format