Search icon

HAMMOCK ESTATES INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ZULUETA FERNANDO President 6340 SUNSET DR, MIAMI, FL, 33143
ZULUETA IGNACIO Agent 6340 SUNSET DR, MIAMI, FL, 33143

Events

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 - -

Debts

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

Documents

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