Search icon

HEMP PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HEMP PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEMP PROPERTIES, 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: 16 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000051160
FEI/EIN Number 593734128

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

Address: 1411 BAYSHORE DRIVE, NICEVILLE, FL, 32578
Mail Address: POST OFFICE BOX 607, NICEVILLE, FL, 32588
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELROY ROBERT E Director 1411 BAYSHORE DRIVE, NICEVILLE, FL, 32578
PARISH JIMMY Director 322 BAYSHORE DRIVE, NICEVILLE, FL, 32578
MCELROY ROBERT E Agent 1411 BAYSHORE DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 1411 BAYSHORE DRIVE, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 1411 BAYSHORE DRIVE, NICEVILLE, FL 32578 -
REINSTATEMENT 2003-02-21 - -
CHANGE OF MAILING ADDRESS 2003-02-21 1411 BAYSHORE DRIVE, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-02-21
Domestic Profit 2001-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State