Search icon

HAMMOND-ENGLISH ACCOUNTING SERVICES, INC.

Company Details

Entity Name: HAMMOND-ENGLISH ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: P05000030861
FEI/EIN Number 202353703
Address: 620 S 14TH ST, Leesburg, FL, 34748, US
Mail Address: 620 S 14TH ST, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ENGLISH JENNIFER Agent 620 S 14TH ST, Leesburg, FL, 34748

President

Name Role Address
English Jennifer H President 620 S 14TH ST, Leesburg, FL, 34748

Vice President

Name Role Address
ENGLISH BRANDON R Vice President 620 S 14TH ST, Leesburg, FL, 34748

Secretary

Name Role Address
FRAZER MICHELLE Secretary 620 S 14TH ST, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000017334 HAMMOND ENGLISH FRAZER ACCOUNTING EXPIRED 2018-02-01 2023-12-31 No data 620 S. 14TH ST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 620 S 14TH ST, Leesburg, FL 34748 No data
CHANGE OF MAILING ADDRESS 2018-04-25 620 S 14TH ST, Leesburg, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 620 S 14TH ST, Leesburg, FL 34748 No data
REGISTERED AGENT NAME CHANGED 2014-03-04 ENGLISH, JENNIFER No data
NAME CHANGE AMENDMENT 2013-11-18 HAMMOND-ENGLISH ACCOUNTING SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State