Entity Name: | HAMMER & HOWELL BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAMMER & HOWELL BUILDERS, 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 Jan 1959 (66 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 218821 |
FEI/EIN Number |
591561557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5543 Foxtail Ct, Wesley Chapel, FL, 33543, US |
Mail Address: | 5543 Foxtail Ct, Wesley Chapel, FL, 33543, US |
ZIP code: | 33543 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARK SCOTT SCIME | President | 5543 Foxtail Ct, Wesley Chapel, FL, 33543 |
SCIME, MARK, SCOTT | Vice President | 5543 Foxtail Ct, Wesley Chapel, FL, 33543 |
MARK SCOTT SCIME | Secretary | 5543 Foxtail Ct, Wesley Chapel, FL, 33543 |
SCIME MARK SCOTT | Agent | 5543 Foxtail Ct, Wesley Chapel, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-08 | 5543 Foxtail Ct, Wesley Chapel, FL 33543 | - |
REINSTATEMENT | 2015-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-08 | 5543 Foxtail Ct, Wesley Chapel, FL 33543 | - |
CHANGE OF MAILING ADDRESS | 2015-10-08 | 5543 Foxtail Ct, Wesley Chapel, FL 33543 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-08 | SCIME, MARK SCOTT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2014-10-20 | - | - |
REINSTATEMENT | 2014-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000412306 | LAPSED | 15-CC-029615 | HILLSBOROUGH COUNTY COURT | 2017-07-06 | 2022-07-21 | $8,029.76 | SIGRENTZ, INC., A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J15000714028 | LAPSED | 14-CA-008600 | CIRCUIT COURT, 13TH CIRCUIT | 2015-01-28 | 2020-06-29 | $30,375 | SAM RASHID, PO BOX 10338, C/O THE GORDON LAW FIRM, TAMPA, FLORIDA 33679 |
J14000612100 | TERMINATED | 1000000616047 | HILLSBOROU | 2014-04-24 | 2024-05-09 | $ 966.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000871864 | TERMINATED | 1000000497973 | HILLSBOROU | 2013-04-25 | 2023-05-03 | $ 2,012.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000196593 | TERMINATED | 1000000391274 | HILLSBOROU | 2013-01-14 | 2023-01-23 | $ 2,538.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000258882 | LAPSED | 11-CC-034404 | 13TH JUD CIR HILLSBOROUGH CNT | 2012-03-20 | 2017-04-06 | $4,555.84 | TARMAC AMERICA LLC, 455 FAIRWAY DRIVE, STE. 200, DEERFIELD BEACH, FL 33441 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-07-07 |
REINSTATEMENT | 2015-10-08 |
REINSTATEMENT | 2014-10-18 |
REINSTATEMENT | 2012-10-04 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-03 |
ANNUAL REPORT | 2007-03-30 |
ANNUAL REPORT | 2006-01-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314806266 | 0420600 | 2010-07-29 | 4320 N ARMENIA AVE, TAMPA, FL, 33067 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
101744621 | 0420600 | 1987-06-10 | 9810 E. BROADWAY ST., TAMPA, FL, 33624 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
101583110 | 0420600 | 1986-03-13 | 6802 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33614 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
13947874 | 0420600 | 1983-10-03 | 8414 SABAL BLVD, Tampa, FL, 35619 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-10-12 |
Abatement Due Date | 1983-10-15 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State