Search icon

HAMMOCK LAWNS, INC. - Florida Company Profile

Company Details

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

HAMMOCK LAWNS, 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: 30 Jul 2003 (22 years ago)
Date of dissolution: 11 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: P03000083382
FEI/EIN Number 200123099

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

Address: 5208 NORTH OCEANSHORE BLVD., PALM COAST, FL, 32137
Mail Address: 42 PACIFIC DRIVE, PALM COAST, FL, 32164
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA MICHAEL President 42 PACIFIC DRIVE, PALM COAST, FL, 32164
FONSECA MICHAEL Agent 42 PACIFIC DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-11 - -
NAME CHANGE AMENDMENT 2009-07-27 HAMMOCK LAWNS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-13 5208 NORTH OCEANSHORE BLVD., PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2006-05-23 5208 NORTH OCEANSHORE BLVD., PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-23 42 PACIFIC DRIVE, PALM COAST, FL 32164 -
CANCEL ADM DISS/REV 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-02-09 FONSECA, MICHAEL -

Documents

Name Date
Voluntary Dissolution 2021-06-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State