Entity Name: | HAMLET HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAMLET HOLDINGS, 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: | 08 Dec 1987 (37 years ago) |
Date of dissolution: | 12 Apr 1999 (26 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 1999 (26 years ago) |
Document Number: | K05904 |
FEI/EIN Number |
133442135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | %THE BANK OF NEW YORK, ONE WALL ST., NEW YORK, NY, 10286, US |
Mail Address: | 48 WALL STR, 16TH FLOOR, NEW YORK, NY, 10286, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION INFORMATION SERVICES, INC. | Agent | - |
KRAUS DAVID P | Director | 1 WALL ST 22ND FLOOR, NY, NY |
SLANE MARK R | Director | 1 WALL ST 16TH FL, NY, NY |
SLANE MARK R | President | 1 WALL ST 16TH FL, NY, NY |
SARG LAWRENCE F | Vice President | ONE WALL ST., NEW YORK, NY |
LAZAR DAN S | Vice President | 48 WALL ST 17TH FL, NEW YORK, NY |
JEREMIAS WILLIAM | Treasurer | 48 WALL ST 15TH FL, NEW YORK, NY, 10286 |
LEARY JOSEPH | Vice President | 48 WALL STREET - 16TH FLOOR, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1999-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-05 | %THE BANK OF NEW YORK, ONE WALL ST., NEW YORK, NY 10286 | - |
CHANGE OF MAILING ADDRESS | 1997-02-05 | %THE BANK OF NEW YORK, ONE WALL ST., NEW YORK, NY 10286 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-23 | 1201 HAYES STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-23 | CORPORATION INFORMATION SERVICES, INC. | - |
REINSTATEMENT | 1990-02-12 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 1999-04-12 |
ANNUAL REPORT | 1998-04-01 |
ANNUAL REPORT | 1997-02-05 |
ANNUAL REPORT | 1996-02-23 |
ANNUAL REPORT | 1995-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State