Search icon

B. A. HAMILTON ELECTRICAL SERVICE INC.

Company Details

Entity Name: B. A. HAMILTON ELECTRICAL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: P04000000406
FEI/EIN Number 200522280
Address: 1513 Dandelion Drive, MELBOURNE, FL, 32935, US
Mail Address: 1513 Dandelion Drive, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON BRUCE A Agent 1513 Dandelion Drive, MELBOURNE, FL, 32935

President

Name Role Address
HAMILTON BRUCE A President 1513 Dandelion Drive, MELBOURNE, FL, 32935

Director

Name Role Address
Hamilton Sean M Director 1513 Dandelion Drive, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1513 Dandelion Drive, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2023-04-26 1513 Dandelion Drive, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1513 Dandelion Drive, MELBOURNE, FL 32935 No data
AMENDMENT 2013-10-23 No data No data
REINSTATEMENT 2013-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900013537 TERMINATED 2008-CC-2115 CTY CRT 5 JUD CIR LAKE CTY 2008-07-16 2013-08-01 $6470.42 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State