Search icon

F.M. HAMILTON INVESTMENTS, INC.

Company Details

Entity Name: F.M. HAMILTON INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2000 (25 years ago)
Date of dissolution: 02 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2005 (20 years ago)
Document Number: P00000067473
FEI/EIN Number 593692622
Address: 100 WEST LUCERNE CIRCLE, SUITE 402, ORLANDO, FL, 32801
Mail Address: 100 WEST LUCERNE CIRCLE, SUITE #402, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ MARILUZ Agent 100 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

President

Name Role Address
LOPEZ MARILUZ President 100 WEST LUCERNE CIRCLE #402, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
IVANCOVICH KELLEY Chief Executive Officer 100 WEST LUCERNE CIRCLE #402, ORLANDO, FL, 32801

Secretary

Name Role Address
HAMILTON FINLEY M Secretary 100 WEST LUCERNE CIRCLE #402, ORLANDO, FL, 32801

Vice President

Name Role Address
HAMILTON FINLEY M Vice President 100 WEST LUCERNE CIRCLE #402, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-07 100 WEST LUCERNE CIRCLE, SUITE 402, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2003-05-07 100 WEST LUCERNE CIRCLE, SUITE 402, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2003-05-07 LOPEZ, MARILUZ No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-07 100 WEST LUCERNE CIRCLE, SUITE #402, ORLANDO, FL 32801 No data

Documents

Name Date
Voluntary Dissolution 2005-05-02
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-11-09
ANNUAL REPORT 2001-06-22
ANNUAL REPORT 2001-03-16
Domestic Profit 2000-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State