Search icon

HAMPP DEVELOPMENT, INC.

Company Details

Entity Name: HAMPP DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2004 (20 years ago)
Date of dissolution: 16 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2009 (16 years ago)
Document Number: P04000123444
FEI/EIN Number 201452349
Address: 65 LEWIS BLVD., ST. AUGUSTINE, FL, 32084
Mail Address: 1093 A1A BEACH BLVD., #187, #187, SAINT AUGUSTINE, FL, 32080
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HAMPP BARBARA Agent 11710 SW TANGERINE COURT, PALM CITY, FL, 34990

President

Name Role Address
HAMPP CARL J President 1093 A1A BEACH BLVD, #187, SAINT AUGUSTINE, FL, 32080

Vice President

Name Role Address
HAMPP JOY D Vice President 1093 A1A BEACH BLVD, #187, SAINT AUGUSTINE, FL, 32080

Secretary

Name Role Address
HAMPP JOY D Secretary 1093 A1A BEACH BLVD, #187, SAINT AUGUSTINE, FL, 32080

Treasurer

Name Role Address
HAMPP JOY D Treasurer 1093 A1A BEACH BLVD, #187, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 65 LEWIS BLVD., ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2009-04-16 65 LEWIS BLVD., ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 11710 SW TANGERINE COURT, PALM CITY, FL 34990 No data
REGISTERED AGENT NAME CHANGED 2008-07-18 HAMPP, BARBARA No data

Documents

Name Date
Voluntary Dissolution 2009-06-16
ANNUAL REPORT 2009-04-16
Reg. Agent Change 2008-07-18
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State