Search icon

HAMMERHEAD CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: HAMMERHEAD CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMERHEAD CONSTRUCTION, 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: 20 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000111441
FEI/EIN Number 260012094

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

Address: 7608 SW 8th Court, North Lauderdale, FL, 33068, US
Mail Address: 7608 SW 8th Court, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUDETTE ALAIN President 7608 SW 8th Court, North Lauderdale, FL, 33068
AUDETTE ALAIN Agent 7608 SW 8th Court, North Lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 7608 SW 8th Court, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2014-02-26 7608 SW 8th Court, North Lauderdale, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 7608 SW 8th Court, North Lauderdale, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State