Entity Name: | HAMILTON CONTRACTING OF NAPPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P03000119944 |
FEI/EIN Number | 043778527 |
Address: | 1919 MANCHESTER CIR, NAPLES, FL, 34109 |
Mail Address: | 1919 MANCHESTER CIR, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAVIELLO MICHAEL A | Agent | 1025 FIFTH AVENUE NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
HORNYAK JOHN | President | 1919 MANCHESTER CIR, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
HORNYAK JOHN | Secretary | 1919 MANCHESTER CIR, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
HORNYAK JOHN | Treasurer | 1919 MANCHESTER CIR, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
HORNYAK JOHN | Director | 1919 MANCHESTER CIR, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-30 | BAVIELLO, MICHAEL AJR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-30 | 1025 FIFTH AVENUE NORTH, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-06-27 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-16 |
Domestic Profit | 2003-10-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State