Entity Name: | HAMILTON GIFTS LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAMILTON GIFTS LIMITED, 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: | 12 Sep 1979 (46 years ago) |
Date of dissolution: | 11 Apr 1994 (31 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 1994 (31 years ago) |
Document Number: | 635876 |
FEI/EIN Number |
132997811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4810 EXECUTIVE PARK COURT, JACKSONVILLE, FL, 32216 |
Mail Address: | 2200 S. BASSE ROAD, ELK GROVE VILLAGE, IL, 60007, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HAMILTON GIFTS LIMITED, INC., ILLINOIS | CORP_56322418 | ILLINOIS |
Name | Role | Address |
---|---|---|
FREADMAN EUGENE | President | 1155 OAK RIDGE ROAD, GLENCOE, IL |
RICCIARDI ROBERT J | Vice President | 525 SHANNON, DEERFIELD, IL |
SMITH-WEIDEMAN SUE | Vice President | 902 EIDGE SQUARE, ELK GROVE VILLAGE, IL |
GEBHANDT PATRICIA J. | Chairman | 509 COTTINGTON COURT, SCHAUMBURG, IL |
KEIRSTEAD, ALLAN G. | Treasurer | 26 LONGFELLOW ROAD, HOLYOKE, MA 01040 |
WYATT, BRUCE H. | Secretary | 11 BITTERSWEET LANE, WILBRAHAM, MA 01095 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1994-04-11 | - | - |
CHANGE OF MAILING ADDRESS | 1993-06-08 | 4810 EXECUTIVE PARK COURT, JACKSONVILLE, FL 32216 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-22 | 4810 EXECUTIVE PARK COURT, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-22 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-22 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1986-10-02 | HAMILTON GIFTS LIMITED, INC. | - |
NAME CHANGE AMENDMENT | 1984-09-24 | HAMILTON CATALOGUES, INC. | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State