HAMMER TITLE CO. - Florida Company Profile

Entity Name: | HAMMER TITLE CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAMMER TITLE CO. 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: | 17 Aug 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P04000119223 |
FEI/EIN Number |
201505501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4006 S. MACDILL AVE., TAMPA, FL, 33611 |
Mail Address: | 4006 S. MACDILL AVE., TAMPA, FL, 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMER JOHN M | President | 4006 S. MACDILL AVE., TAMPA, FL, 33611 |
HAMMER JOHN | Agent | 4006 S. MACDILL AVE., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-18 | 4006 S. MACDILL AVE., TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2010-05-18 | 4006 S. MACDILL AVE., TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-18 | 4006 S. MACDILL AVE., TAMPA, FL 33611 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2007-05-03 | HAMMER TITLE CO. | - |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | HAMMER, JOHN | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2004-08-26 | HAMMER TITLE INSURANCE CO. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000892540 | TERMINATED | 1000000401252 | HILLSBOROU | 2012-10-18 | 2032-11-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000892557 | LAPSED | 1000000401253 | HILLSBOROU | 2012-10-18 | 2022-11-28 | $ 935.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
CORAPREIWP | 2010-05-18 |
Name Change | 2007-05-03 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-07-17 |
ANNUAL REPORT | 2005-05-17 |
Article of Correction/NC | 2004-08-26 |
Domestic Profit | 2004-08-17 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State