Search icon

HAMERSTEIN, INC. - Florida Company Profile

Company Details

Entity Name: HAMERSTEIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMERSTEIN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 13100 Kenswoth ct, Charlotte, NC, 28277, US
Mail Address: 13100 Kensworth Ct, charlotte, NC, 28277, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANOS JOHN President 13100 Kensworth ct, Charlotte, NC, 28277
MANOS JOHN Agent 1129 mariposa ave, Coral gables, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1129 mariposa ave, Coral gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 13100 Kenswoth ct, Charlotte, NC 28277 -
CHANGE OF MAILING ADDRESS 2020-06-30 13100 Kenswoth ct, Charlotte, NC 28277 -
REINSTATEMENT 2018-03-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-27 MANOS, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

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 Apr 2025

Sources: Florida Department of State