Search icon

OAK HAMMOCK ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: OAK HAMMOCK ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAK HAMMOCK ENTERTAINMENT, 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: 15 Apr 2002 (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: P02000043426
FEI/EIN Number 141846401

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

Address: 696 VENTURE COURT, WINTER SPRINGS, FL, 32708
Mail Address: POST OFFICE BOX 196232, WINTER SPRINGS, FL, 32719
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROOMS BRUCE E President P. O. BOX 196232, WINTER SPRINGS, FL, 32719
GROOMS BRUCE E Director P. O. BOX 196232, WINTER SPRINGS, FL, 32719
WEBSTER FRANCES Vice President P. O. BOX 196232, WINTER SPRINGS, FL, 32719
WEBSTER FRANCES Treasurer P. O. BOX 196232, WINTER SPRINGS, FL, 32719
WEBSTER FRANCES Director P. O. BOX 196232, WINTER SPRINGS, FL, 32719
WEBSTER FRANCES Agent 696 VENTURE COURT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-15
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State