Search icon

HAMM'S FINISH CARPENTRY, INC. - Florida Company Profile

Company Details

Entity Name: HAMM'S FINISH CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMM'S FINISH CARPENTRY, 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: 27 Oct 2003 (22 years ago)
Date of dissolution: 28 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2024 (a year ago)
Document Number: P03000124990
FEI/EIN Number 331074189

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

Address: 3300 SW 46TH AVE, OCALA, FL, 34474
Mail Address: 3300 SW 46TH AVE, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMM CECIL R Director 3300 SW 46TH AVE, OCALA, FL, 34474
HAMM MELINDA A Agent 3300 SW 46TH AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 HAMM, MELINDA A -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 3300 SW 46TH AVE, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2005-11-17 3300 SW 46TH AVE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2005-11-17 3300 SW 46TH AVE, OCALA, FL 34474 -
CANCEL ADM DISS/REV 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000614361 TERMINATED 1000000616634 MARION 2014-04-21 2024-05-09 $ 1,373.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State