Search icon

HAMTEM CORPORATION - Florida Company Profile

Company Details

Entity Name: HAMTEM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMTEM CORPORATION 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: 11 Aug 1989 (36 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: L08977
FEI/EIN Number 650138987

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

Address: % RICHMOND P. HAMBY, 7256-A WESTPORT PLACE, W PALM BEACH, FL, 33413
Mail Address: % RICHMOND P. HAMBY, 7256-A WESTPORT PLACE, W PALM BEACH, FL, 33413
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMBY, JANICE M. Director 55 W COCONUT DR, LAKE WORTH, FL
HAMBY, JANICE M. President 55 W COCONUT DR, LAKE WORTH, FL
BERTHUME, JODEAN A. Director 6884 CLENDENIN ST, LAKE WORTH, FL
BERTHUME, JODEAN A. Vice President 6884 CLENDENIN ST, LAKE WORTH, FL
TEMPLE, FREDERICK J. Director 6884 CLENDENIN ST, LAKE WORTH, FL
TEMPLE, FREDERICK J. Secretary 6884 CLENDENIN ST, LAKE WORTH, FL
TEMPLE, FREDERICK J. Treasurer 6884 CLENDENIN ST, LAKE WORTH, FL
HAMBY, RICHMOND P. Agent 7256-A WESTPORT PLACE, W PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State