Search icon

HAMMETT FINANCIAL, P.A. - Florida Company Profile

Company Details

Entity Name: HAMMETT FINANCIAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMETT FINANCIAL, P.A. 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: 03 Mar 2006 (19 years ago)
Document Number: P06000031402
FEI/EIN Number 542195135

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

Mail Address: P.O. Box 770479, Ocala, FL, 34477, US
Address: 6601 SW 80th Ave, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMETT JOHN R President 8842 SW 91st Street, OCALA, FL, 34481
Hammett Cynthia L Secretary 8842 SW 91st Street, Ocala, FL, 34481
Hammett Cynthia L Agent 8842 SW 91st ST, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 6601 SW 80th Ave, Unit 127 &128, OCALA, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 8842 SW 91st ST, Unit D, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2021-04-19 6601 SW 80th Ave, Unit 127 &128, OCALA, FL 34481 -
REGISTERED AGENT NAME CHANGED 2018-04-18 Hammett, Cynthia L -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State