Entity Name: | HAMMOCK ESTATES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAMMOCK ESTATES INCORPORATED 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: | 14 Feb 1989 (36 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | K65517 |
FEI/EIN Number |
650277685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6340 SUNSET DR, MIAMI, FL, 33143, US |
Mail Address: | 6340 SUNSET DR, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZULUETA FERNANDO | President | 6340 SUNSET DR, MIAMI, FL, 33143 |
ZULUETA IGNACIO | Agent | 6340 SUNSET DR, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 6340 SUNSET DR, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 6340 SUNSET DR, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 6340 SUNSET DR, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-06 | ZULUETA, IGNACIO | - |
REINSTATEMENT | 2007-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2003-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001327684 | TERMINATED | 1000000480698 | MIAMI-DADE | 2013-08-15 | 2033-09-05 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000484159 | TERMINATED | 1000000225791 | DADE | 2011-07-14 | 2031-08-03 | $ 1,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10001000170 | TERMINATED | 1000000191308 | DADE | 2010-10-18 | 2030-10-20 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-02-22 |
ANNUAL REPORT | 2008-03-06 |
REINSTATEMENT | 2007-05-14 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-08-16 |
REINSTATEMENT | 2003-03-20 |
ANNUAL REPORT | 1998-04-01 |
ANNUAL REPORT | 1997-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State