Search icon

HAMILTON DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HAMILTON DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMILTON DEVELOPMENT GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: K75177
FEI/EIN Number 592935194

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

Address: 4575 ST JOHNS AVE, SUITE 2, JACKSONVILLE, FL, 32210, US
Mail Address: 4575 ST JOHNS AVE, SUITE 2, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASRALLAH ANTHONY Director 4238 LAKESIDE DR. #401, JACKSONVILLE, FL, 32210
NASRALLAH ANTHONY Secretary 4238 LAKESIDE DR. #401, JACKSONVILLE, FL, 32210
BURNETTE MATT F Agent 4575 ST. JOHNS AVE, JACKSONVILLE, FL, 32210
BURNETTE, MATT F. Director 5462 MARINER'S COVE DR, JACKSONVILLE, FL, 32210
BURNETTE, MATT F. President 5462 MARINER'S COVE DR, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-22 BURNETTE, MATT F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 4575 ST JOHNS AVE, SUITE 2, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2015-04-22 4575 ST JOHNS AVE, SUITE 2, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 4575 ST. JOHNS AVE, JACKSONVILLE, FL 32210 -

Documents

Name Date
REINSTATEMENT 2024-04-01
REINSTATEMENT 2022-02-22
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State