Search icon

HAMPTON & HAMPTON MANAGEMENT & LEASING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAMPTON & HAMPTON MANAGEMENT & LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2004 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2024 (8 months ago)
Document Number: P04000022407
FEI/EIN Number 200681036
Address: 5401 S. Kirkman Rd, ORLANDO, FL, 32819-6534, US
Mail Address: 5401 S. Kirkman Rd, ORLANDO, FL, 32819-6534, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER LAW, P.A. Agent 7651 ASHLEY PARK CT, ORLANDO, FL, 32835
HAMPTON SCOTT A President 5401 S. KIRKMAN RD, ORLANDO, FL, 328196534
MEREDITH-HAMPTON KIM L Vice President 5401 S. KIRKMAN RD, ORLANDO, FL, 328196534

Form 5500 Series

Employer Identification Number (EIN):
200681036
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086243 AVALON MANAGEMENT ACTIVE 2017-08-08 2027-12-31 - 6881 KINGSPOINTE PARKWAY, SUITE 2, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-17 - -
REGISTERED AGENT NAME CHANGED 2024-12-17 FISHER LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 7651 ASHLEY PARK CT, SUITE 405, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 5401 S. Kirkman Rd, Ste 310, ORLANDO, FL 32819-6534 -
CHANGE OF MAILING ADDRESS 2024-11-22 5401 S. Kirkman Rd, Ste 310, ORLANDO, FL 32819-6534 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
Amendment 2024-12-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-07-13
AMENDED ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
211500.00
Total Face Value Of Loan:
211500.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$211,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$212,804.25
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $211,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State