Search icon

HAMMOCK DUNES EXECUTIVE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOCK DUNES EXECUTIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMOCK DUNES EXECUTIVE CENTER, 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: 07 Nov 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000120688
FEI/EIN Number 460510709

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

Address: 4366 N OCEAN SHORE BLVD, PALM COAST, FL, 32137
Mail Address: 138 PALM COAST PKWY NE BOX 334, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'REILLY LAWRENCE P President 138 PALM COAST PKWY NE BX 334, PALM COAST, FL, 32137
O'REILLY LAWRENCE P Director 138 PALM COAST PKWY NE BX 334, PALM COAST, FL, 32137
MERRIAM LAUREN E Director 4 SE BROADWAY, OCALA, FL, 34471
MERRIAM LAUREN E Vice President 4 SE BROADWAY, OCALA, FL, 34471
MERRIAM LAUREN E Treasurer 4 SE BROADWAY, OCALA, FL, 34471
DEBENEDICTY GEORGE S Director 4271 W. HWY 50, OCALA, FL, 34482
DEBENEDICTY GEORGE S Vice President 4271 W. HWY 50, OCALA, FL, 34482
DEBENEDICTY GEORGE S Secretary 4271 W. HWY 50, OCALA, FL, 34482
BLANCHARD MERRIAM ADEL ET AL Agent 4 SE BROADWAY, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 4366 N OCEAN SHORE BLVD, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-27
Domestic Profit 2002-11-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State