Entity Name: | HAMILTON STATE BANK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Apr 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F08000001626 |
FEI/EIN Number | 201515603 |
Address: | 1907 HWY 211, HOSCHTON, GA, 30548 |
Mail Address: | 1907 HWY 211, HOSCHTON, GA, 30548 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
OLIVER ROBERT C | Chairman | 1907 HWY 211, HOSCHTON, GA, 30548 |
Name | Role | Address |
---|---|---|
DYE DAVID H | President | 854 WASHINGTON ST, GAINESVILLE, GA, 30501 |
Name | Role | Address |
---|---|---|
CONNER BARRY G | Director | 1907 HWY 211, HOSCHTON, GA, 30548 |
Name | Role | Address |
---|---|---|
FOWLER JOY C | Vice President | 845 WASHINGTON ST, GAINESVILLE, GA, 30501 |
DUNCAN CATHERINE | Vice President | 1907 HWY 211, HOSCHTON, GA, 30548 |
Name | Role | Address |
---|---|---|
BOOTH NEAL C | Secretary | 1907 HWY 211, HOSCHTON, GA, 30548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-09-10 |
ANNUAL REPORT | 2012-08-29 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-14 |
Foreign Profit | 2008-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State