Entity Name: | LONG HAMMOCK BARRELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LONG HAMMOCK BARRELS, 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: |
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: | 17 Aug 2000 (25 years ago) |
Date of dissolution: | 13 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Feb 2024 (a year ago) |
Document Number: | P00000079702 |
FEI/EIN Number |
593672504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1068 NE 130TH Ave, Oxford, FL, 34484, US |
Mail Address: | P O Box 414, Lake Panasoffkee, FL, 33538, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MARY S | Director | 1068 NE 130TH Ave, Oxford, FL, 34484 |
SMITH MARY S | Agent | 1068 NE 130TH Ave, Oxford, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1068 NE 130TH Ave, Oxford, FL 34484 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1068 NE 130TH Ave, Oxford, FL 34484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1068 NE 130TH Ave, Oxford, FL 34484 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-23 | SMITH, MARY S | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-02-13 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State