Entity Name: | HAMERSTEIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2018 (7 years ago) |
Document Number: | P04000159953 |
FEI/EIN Number | 201979117 |
Address: | 13100 Kenswoth ct, Charlotte, NC, 28277, US |
Mail Address: | 13100 Kensworth Ct, charlotte, NC, 28277, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANOS JOHN | Agent | 1129 mariposa ave, Coral gables, FL, 33146 |
Name | Role | Address |
---|---|---|
MANOS JOHN | President | 13100 Kensworth ct, Charlotte, NC, 28277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 1129 mariposa ave, Coral gables, FL 33146 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 13100 Kenswoth ct, Charlotte, NC 28277 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 13100 Kenswoth ct, Charlotte, NC 28277 | No data |
REINSTATEMENT | 2018-03-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | MANOS, JOHN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-13 |
REINSTATEMENT | 2018-03-27 |
ANNUAL REPORT | 2008-08-25 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-07-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State