Entity Name: | HAMILTON COUNTY PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 28 Mar 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N96000001805 |
FEI/EIN Number |
593451953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16954 SE COUNTY ROAD 137, WHITE SPRINGS, FL, 32096, US |
Mail Address: | 16954 SE COUNTY ROAD 137, WHITE SPRINGS, FL, 32096, US |
ZIP code: | 32096 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Howard Tyler | REC | 11955 CR 132, Live Oak, FL, 32060 |
Stapleton Ronald E | President | 16954 SE COUNTY ROAD 137, WHITE SPRINGS, FL, 32096 |
Newcomb William | Vice President | 1020 NE Noname Rd, Branford, FL, 32008 |
Dickerson Seth | Vice President | 16483 165th Rd, Live Oak, FL, 32060 |
Parrish Jeffrey | Vice President | 16954 SE COUNTY ROAD 137, WHITE SPRINGS, FL, 32096 |
Simpson Ricky | Treasurer | 16954 SE COUNTY ROAD 137, WHITE SPRINGS, FL, 32096 |
Simpson Ricky | Agent | 16954 SE COUNTY ROAD 137, WHITE SPRINGS, FL, 32096 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-10 | Simpson, Ricky | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 16954 SE COUNTY ROAD 137, WHITE SPRINGS, FL 32096 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-09-10 | 16954 SE COUNTY ROAD 137, WHITE SPRINGS, FL 32096 | - |
CHANGE OF MAILING ADDRESS | 1997-09-10 | 16954 SE COUNTY ROAD 137, WHITE SPRINGS, FL 32096 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State