Entity Name: | HAMMERSPARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Feb 2011 (14 years ago) |
Document Number: | P04000093785 |
FEI/EIN Number | 550878060 |
Address: | 728 PASSOVER LANE, KEY WEST, FL, 33040, US |
Mail Address: | 1200 4th St., #138, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT PATRICK R | Agent | 2935 1ST AVE WEST, ST PETERSBURG, FL, 33713 |
Name | Role | Address |
---|---|---|
LYNCH DONALD R | President | 1200 Fourth St., #138, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
LYNCH DONALD R | Secretary | 1200 Fourth St., #138, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
LYNCH DONALD R | Treasurer | 1200 Fourth St., #138, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-01-28 | 728 PASSOVER LANE, KEY WEST, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-25 | 728 PASSOVER LANE, KEY WEST, FL 33040 | No data |
AMENDMENT AND NAME CHANGE | 2011-02-16 | HAMMERSPARK, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State