Entity Name: | LEONARD HAMILTON BASKETBALL CAMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEONARD HAMILTON BASKETBALL CAMP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2021 (4 years ago) |
Document Number: | P02000066532 |
FEI/EIN Number |
043718627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 WEST MADISON ST, STE 311, TALLAHASSEE, FL, 32301 |
Mail Address: | 520 WEST MADISON ST, STE 311, TALLAHASSEE, FL, 32301 |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON LEONARD J | Director | 520 W. MADISON ST, TALLAHASSEE, FL, 32301 |
CHRISTIN NICHOLAS E | Agent | 2900 S.W. 28TH TERRACE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-11 | CHRISTIN, NICHOLAS E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-17 | 520 WEST MADISON ST, STE 311, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2009-11-17 | 520 WEST MADISON ST, STE 311, TALLAHASSEE, FL 32301 | - |
CANCEL ADM DISS/REV | 2008-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-24 |
REINSTATEMENT | 2021-05-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State