Search icon

HAMMERBERG TILE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: HAMMERBERG TILE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMERBERG TILE SERVICE, 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: 04 May 2004 (21 years ago)
Date of dissolution: 11 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2009 (16 years ago)
Document Number: P04000072822
FEI/EIN Number 550865750

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

Address: 905 W. PEARL STREET, BARTOW, FL, 33830, US
Mail Address: 905 W. PEARL STREET, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMERBERG JOESPH D President 905 W. PEARL STREET, BARTOW, FL, 33830
HAMMERBERG SHARON L Vice President 905 W. PEARL STREET, BARTOW, FL, 33830
HAMMERBERG JOSEPH Agent 905 W. PEARL STREET, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 905 W. PEARL STREET, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2006-03-13 905 W. PEARL STREET, BARTOW, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 905 W. PEARL STREET, BARTOW, FL 33830 -

Documents

Name Date
Voluntary Dissolution 2009-03-11
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-03-13
Reg. Agent Change 2005-07-12
ANNUAL REPORT 2005-04-17
Domestic Profit 2004-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State