Entity Name: | HAMMOND TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 May 2005 (20 years ago) |
Date of dissolution: | 04 Jan 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2008 (17 years ago) |
Document Number: | P05000071656 |
FEI/EIN Number | 202849298 |
Address: | 2097 TRADE CENTER WAY, NAPLES, FL, 34109 |
Mail Address: | 2097 TRADE CENTER WAY, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMPEAU GREGORY A | Agent | 426 TORREY PINES PT., NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
BALFOUR MICHELE | President | 2097 TRADE CENTER WAY, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BALFOUR MICHELE | Treasurer | 2097 TRADE CENTER WAY, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
CRUZ RAFAEL | Vice President | 2097 TRADE CENTER WAY, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-01-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-22 | 2097 TRADE CENTER WAY, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-22 | 2097 TRADE CENTER WAY, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2006-07-11 | CHAMPEAU, GREGORY A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-11 | 426 TORREY PINES PT., NAPLES, FL 34113 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2008-01-04 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-07-11 |
ANNUAL REPORT | 2006-04-24 |
Domestic Profit | 2005-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State