Search icon

HAMILTON AND NEWTON ENTERTAINMENT, INC.

Company Details

Entity Name: HAMILTON AND NEWTON ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Apr 1990 (35 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: L66146
FEI/EIN Number 59-3016786
Address: 2400 E. INTERNATIONAL SPEEDWAY BLVD., DELAND, FL 32724-2747
Mail Address: 2400 E. INTERNATIONAL SPEEDWAY BLVD., DELAND, FL 32724-2747
Place of Formation: FLORIDA

Agent

Name Role Address
BORGLUM, KURT R., P.A. Agent 366 E. GRAVES AVENUE, SUITE B, ORANGE CITY, FL 32763

Vice President

Name Role Address
CAIN, GEORGE Vice President 404 N. HILL STREET, DELAND, FL

Treasurer

Name Role Address
CAIN, GEORGE Treasurer 404 N. HILL STREET, DELAND, FL

Director

Name Role Address
CAIN, GEORGE Director 404 N. HILL STREET, DELAND, FL
DOWNER, NEWTON Director 613 S. GARFIELD AVE., DELAND, FL

President

Name Role Address
DOWNER, NEWTON President 613 S. GARFIELD AVE., DELAND, FL

Secretary

Name Role Address
DOWNER, NEWTON Secretary 613 S. GARFIELD AVE., DELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-06-16 2400 E. INTERNATIONAL SPEEDWAY BLVD., DELAND, FL 32724-2747 No data
CHANGE OF MAILING ADDRESS 1994-06-16 2400 E. INTERNATIONAL SPEEDWAY BLVD., DELAND, FL 32724-2747 No data
REGISTERED AGENT ADDRESS CHANGED 1994-06-16 366 E. GRAVES AVENUE, SUITE B, ORANGE CITY, FL 32763 No data
REGISTERED AGENT NAME CHANGED 1992-04-16 BORGLUM, KURT R., P.A. No data
REINSTATEMENT 1992-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-11-05 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State