Search icon

HAMPTON INTERIORS, INC.

Company Details

Entity Name: HAMPTON INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2000 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000078506
FEI/EIN Number 593666021
Address: 9600 SATELLITE BLVD, SUITE 140, ORLANDO, FL, 32837
Mail Address: 9600 SATELLITE BLVD, SUITE 140, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WILKES JAMES Agent 9600 SATELLITE BLVD, ORLANDO, FL, 32837

President

Name Role Address
WILKES JAMES President 9600 SATELLITE BLVD #140, ORLANDO, FL, 32837

Director

Name Role Address
WILKES JAMES Director 9600 SATELLITE BLVD #140, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-24 9600 SATELLITE BLVD, SUITE 140, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2001-07-24 9600 SATELLITE BLVD, SUITE 140, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2001-07-24 WILKES, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-24 9600 SATELLITE BLVD, SUITE 140, ORLANDO, FL 32837 No data
NAME CHANGE AMENDMENT 2000-10-20 HAMPTON INTERIORS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000080691 LAPSED 01020360095 06456 04307 2002-02-13 2022-02-28 $ 612.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607
J02000054761 LAPSED 0000484763 01992 02891 2002-01-24 2022-02-11 $ 12,292.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J02000055271 LAPSED 01020120070 01992 01568 2002-01-23 2022-02-11 $ 9,508.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2001-07-24
ANNUAL REPORT 2001-05-03
Name Change 2000-10-20
Domestic Profit 2000-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State