Entity Name: | HAMMER & STEEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 Jan 2007 (18 years ago) |
Date of dissolution: | 17 Sep 2024 (7 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Sep 2024 (7 months ago) |
Document Number: | F07000000468 |
FEI/EIN Number |
431514838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4469 COUNTY ROAD 209 SOUTH, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | 120 S CENTRAL AVE, CLAYTON, MO, 63105, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
DITTMEIER JOSEPH | Director | 61 SANDWEDGE DR, ST CHARLES, MO, 63303 |
LAURENCE ROBERT | Director | 2133 WHITE LANE DR, CHESTERFIELD, MO, 63017 |
Laurence Nicholas | Chief Operating Officer | 11916 MISSOURI BOTTOM RD, HAZELWOOD, MO, 63042 |
Strobing Robert | President | 11916 MISSOURI BOTTOM RD, HAZELWOOD, MO, 63042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-09-17 | - | - |
CHANGE OF MAILING ADDRESS | 2024-09-17 | 4469 COUNTY ROAD 209 SOUTH, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT CHANGED | 2024-09-17 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2010-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-09-17 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
Reg. Agent Change | 2021-07-06 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State