Search icon

MAINSTREET HAMILTON COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: MAINSTREET HAMILTON COUNTY, 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: 03 Aug 1998 (27 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: N98000004551
FEI/EIN Number 533534429

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

Address: 217 3RD AVE SE, JASPER, FL, 32052
Mail Address: P.O. BOX 887, JASPER, FL, 32052
ZIP code: 32052
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE WILLIAM A President PO BOX 1555, JASPER, FL, 32052
GREENE WILLIAM A Director PO BOX 1555, JASPER, FL, 32052
CLARK ROBERT Treasurer 217 SE 3RD AVE, JASPER, FL, 32052
CLARK ROBERT Director 217 SE 3RD AVE, JASPER, FL, 32052
MILLER JOYCE Secretary 7220 US HWY 1295, JASPER, FL, 32052
MILLER JOYCE Chairman 7220 US HWY 1295, JASPER, FL, 32052
MILLER JOYCE Director 7220 US HWY 1295, JASPER, FL, 32052
GREEN WILLIAM Agent 2039 HAMILTON AVE, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 217 3RD AVE SE, JASPER, FL 32052 -
CHANGE OF MAILING ADDRESS 2007-04-04 217 3RD AVE SE, JASPER, FL 32052 -
REINSTATEMENT 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 2039 HAMILTON AVE, JASPER, FL 32052 -
REGISTERED AGENT NAME CHANGED 2000-05-17 GREEN, WILLIAM -

Documents

Name Date
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-05-17
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-19
REINSTATEMENT 2004-11-01
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State