Search icon

D.D.D. HAMS, INC.

Company Details

Entity Name: D.D.D. HAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Jan 2009 (16 years ago)
Date of dissolution: 15 Nov 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: F09000000141
FEI/EIN Number 341533989
Address: 2903 Avalos Drive, The Village, FL, 32162, US
Mail Address: 2903 Avalos Drive, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: OHIO

Agent

Name Role Address
Duffy Regina A Agent 918 Rolling Acres Rd, Lady Lake, FL, 32159

President

Name Role Address
DEMSHAR DENNIS D President 2903 Avalos Dr, The Villages, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098661 HONEYBAKED HAM CO. & CAFE EXPIRED 2012-10-09 2017-12-31 No data 524 N HIGHWAY 27/441, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
CONVERSION 2018-11-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P18000094710. CONVERSION NUMBER 700000186987
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 2903 Avalos Drive, The Village, FL 32162 No data
CHANGE OF MAILING ADDRESS 2017-04-08 2903 Avalos Drive, The Village, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2017-04-08 Duffy, Regina A No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 918 Rolling Acres Rd, Suite 5, Lady Lake, FL 32159 No data

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-07-14
Foreign Profit 2009-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State