Search icon

HAMMER & HOWELL BUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314806266 0420600 2010-07-29 4320 N ARMENIA AVE, TAMPA, FL, 33067
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2010-07-29
Emphasis L: FALL
Case Closed 2010-09-03
101744621 0420600 1987-06-10 9810 E. BROADWAY ST., TAMPA, FL, 33624
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-06-10
Case Closed 1987-06-11
101583110 0420600 1986-03-13 6802 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33614
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-03-13
Case Closed 1986-03-14
13947874 0420600 1983-10-03 8414 SABAL BLVD, Tampa, FL, 35619
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-10-05
Case Closed 1983-11-02

Violation Items

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