Search icon

HAMMOCK ENTERTAINMENT CORPORATION

Company Details

Entity Name: HAMMOCK ENTERTAINMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2003 (21 years ago)
Document Number: P03000085513
FEI/EIN Number 061717606
Address: 8980 RIDGELAND DR, CUTLER BAY, FL, 33157, US
Mail Address: 8980 RIDGELAND DR, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Paz Bergman Agent 8980 Ridgeland Dr, Cutler Bay, FL, 33157

President

Name Role Address
PAZ BERGMAN President 8980 RIDGELAND DR, CUTLER BAY, FL, 33157

Vice President

Name Role Address
PAZ BERGMAN Vice President 8980 RIDGELAND DR, CUTLER BAY, FL, 33157

Secretary

Name Role Address
PAZ BERGMAN Secretary 8980 RIDGELAND DR, CUTLER BAY, FL, 33157

Treasurer

Name Role Address
PAZ BERGMAN Treasurer 8980 RIDGELAND DR, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 Paz, Bergman No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 8980 Ridgeland Dr, Cutler Bay, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 8980 RIDGELAND DR, CUTLER BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2023-09-21 8980 RIDGELAND DR, CUTLER BAY, FL 33157 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000460367 TERMINATED 1000000155438 DADE 2010-01-21 2030-03-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-26
Reg. Agent Change 2020-09-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State