Entity Name: | HAMEL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAMEL ENTERPRISES, 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: | 28 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2003 (22 years ago) |
Document Number: | P00000043073 |
FEI/EIN Number |
593653745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4779 32ND AVE S.W., NAPLES, FL, 34116 |
Mail Address: | 4779 32ND AVE S.W., NAPLES, FL, 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMEL PHILLIP T | Director | 4779 32ND AVE S.W., NAPLES, FL, 34116 |
Hamel Patricia J | Treasurer | 4779 32ND AVE S.W., NAPLES, FL, 34116 |
PARADISE ACCOUNTING SERVICES | Agent | 4200 22ND AVE SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-04 | PARADISE ACCOUNTING SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-04 | 4200 22ND AVE SW, NAPLES, FL 34116 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 4779 32ND AVE S.W., NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 4779 32ND AVE S.W., NAPLES, FL 34116 | - |
REINSTATEMENT | 2003-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State