Search icon

HAMMOND TOOL, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOND TOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMOND TOOL, 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: 09 Feb 1981 (44 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F18925
FEI/EIN Number 592061462

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6640 nw 42nd street, sunrise, FL, 33313, US
Mail Address: 6640 nw 42nd street, sunrise, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
saint fleur nos ceo 6640 nw 42nd street, sunrise, FL, 33313
nos saint fleur Agent 6640 nw 42nd street, sunrise, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-27 - -
CHANGE OF MAILING ADDRESS 2018-08-27 6640 nw 42nd street, sunrise, FL 33313 -
REGISTERED AGENT NAME CHANGED 2018-08-27 nos , saint fleur -
REGISTERED AGENT ADDRESS CHANGED 2018-08-27 6640 nw 42nd street, sunrise, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-27 6640 nw 42nd street, sunrise, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
REINSTATEMENT 2018-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State