Search icon

HAMSA SPA INC. - Florida Company Profile

Company Details

Entity Name: HAMSA SPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMSA SPA 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: 27 Sep 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: P02000105626
FEI/EIN Number 050535397

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

Address: 7 FLORIDA PARK DRIVE NORTH SUITE E, PALM COAST, FL, 32137, US
Mail Address: 7 FLORIDA PARK DRIVE NORTH SUITE E, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES HELIA M Director 7 FLORIDA PARK DRIVE NORTH, PALM COAST, FL, 32137
RODRIGUES HELIA M Agent 7 FLORIDA PARK DRIVE NORTH, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 7 FLORIDA PARK DRIVE NORTH, Suite E, PALM COAST, FL 32137 -
AMENDMENT AND NAME CHANGE 2020-04-27 HAMSA SPA INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 7 FLORIDA PARK DRIVE NORTH SUITE E, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2020-04-27 7 FLORIDA PARK DRIVE NORTH SUITE E, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2010-03-10 RODRIGUES, HELIA M -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-08
Amendment and Name Change 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State