Search icon

HAMMER CORP - Florida Company Profile

Company Details

Entity Name: HAMMER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMER CORP 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: 16 Oct 1972 (53 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 410779
FEI/EIN Number 591419764

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

Address: 8690 NW 58 STREET, MIAMI, FL, 33166
Mail Address: P.O. BOX 527842, MIAMI, FL, 33152
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER KATHLEEN M Director 8690 NW 58 STREET, MIAMI, FL, 33166
WEBER KATHLEEN M President 8690 NW 58 STREET, MIAMI, FL, 33166
WEBER KATHLEEN M Agent 8690 NW 58 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 8690 NW 58 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2007-04-25 WEBER, KATHLEEN M -
REGISTERED AGENT ADDRESS CHANGED 1991-06-18 8690 NW 58 STREET, MIAMI, FL 33166 -
REINSTATEMENT 1990-08-09 - -
CHANGE OF MAILING ADDRESS 1990-08-09 8690 NW 58 STREET, MIAMI, FL 33166 -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State