Search icon

JEFFREY C. HAMM, M.D., F.A.C.S., P.A.

Company Details

Entity Name: JEFFREY C. HAMM, M.D., F.A.C.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Oct 1988 (36 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: K39387
FEI/EIN Number 65-0077182
Address: 3900 HOLLYWOOD BLVD., SUITE 304, HOLLYWOOD, FL 33021
Mail Address: 3900 HOLLYWOOD BLVD., SUITE 304, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HAMM, JEFFREY C. Agent SUITE 304, 3900 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021

Director

Name Role Address
HAMM, JEFFREY C. Director 3900 HOLLYWOOD BLVD.304, HOLLYWOOD, FL

President

Name Role Address
HAMM, JEFFREY C. President 3900 HOLLYWOOD BLVD.304, HOLLYWOOD, FL

Secretary

Name Role Address
HAMM, JEFFREY C. Secretary 3900 HOLLYWOOD BLVD.304, HOLLYWOOD, FL

Treasurer

Name Role Address
HAMM, JEFFREY C. Treasurer 3900 HOLLYWOOD BLVD.304, HOLLYWOOD, FL

Vice President

Name Role Address
HAMM, CHARLOTTE W. Vice President 3900 HOLLYWOOD BLV #304, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1988-10-28 HAMM, JEFFREY C. No data
REGISTERED AGENT ADDRESS CHANGED 1988-10-28 SUITE 304, 3900 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-04-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State