Entity Name: | HAMLIN APARTMENTS FLORIDA, 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: | 13 Jul 2011 (14 years ago) |
Date of dissolution: | 24 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2018 (7 years ago) |
Document Number: | F11000002835 |
FEI/EIN Number |
133881775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1251 AVE. OF THE AMERICAS, 35TH FL, NEW YORK, NY, 10020, US |
Mail Address: | 1251 AVE. OF THE AMERICAS, 35TH FL, NEW YORK, NY, 10020, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
STREICKER JOHN H | President | 1251 AVE. OF THE AMERICAS, 35TH FL, NEW YORK, NY, 10020 |
ROTH LELAND | Treasurer | 1251 AVE. OF THE AMERICAS, 35TH FL, NEW YORK, NY, 10020 |
WATTERS CONNELL J | Secretary | 1251 AVE. OF THE AMERICAS, 35TH FL, NEW YORK, NY, 10020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-24 | - | - |
REGISTERED AGENT CHANGED | 2018-04-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 1251 AVE. OF THE AMERICAS, 35TH FL, NEW YORK, NY 10020 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 1251 AVE. OF THE AMERICAS, 35TH FL, NEW YORK, NY 10020 | - |
Name | Date |
---|---|
Withdrawal | 2018-04-24 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-06-13 |
Reg. Agent Change | 2012-02-13 |
Foreign Profit | 2011-07-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State