Entity Name: | RON HAMMOND PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RON HAMMOND PAINTING, 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: | 09 Oct 2003 (22 years ago) |
Date of dissolution: | 03 Apr 2015 (10 years ago) |
Last Event: | NOTICE OF DIS CORP |
Event Date Filed: | 03 Apr 2015 (10 years ago) |
Document Number: | P03000111984 |
FEI/EIN Number |
861087265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 190 SOUTH MAGNOLIA STREET, FELLSMERE, FL, 32948, US |
Mail Address: | 190 SOUTH MAGNOLIA STREET, FELLSMERE, FL, 32948, US |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOND RON | Director | 190 SOUTH MAGNOLIA STREET, FELLSMERE, FL, 32948 |
HAMMOND RON | Agent | 190 SOUTH MAGNOLIA STREET, FELLSMERE, FL, 32948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NOTICE OF CORP DISS | 2015-04-03 | - | - |
AMENDMENT | 2003-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-20 | 190 SOUTH MAGNOLIA STREET, FELLSMERE, FL 32948 | - |
CHANGE OF MAILING ADDRESS | 2003-10-20 | 190 SOUTH MAGNOLIA STREET, FELLSMERE, FL 32948 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-20 | 190 SOUTH MAGNOLIA STREET, FELLSMERE, FL 32948 | - |
Name | Date |
---|---|
Notice of Corp. Dissolution | 2015-04-03 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-02-06 |
ANNUAL REPORT | 2006-07-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State