Search icon

BILL HAMEL, INC. - Florida Company Profile

Company Details

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

BILL HAMEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000088867
FEI/EIN Number 205148119

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

Address: 2042 Kings Crossing SW, Winter Haven, FL, 33880, US
Mail Address: 2042 Kings Crossing SW, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richard Lacey President 2042 Kings Crossing SW, Winter Haven, FL, 33880
Tedder Sabrina Secretary 513 S. Beverly Street, Crowley, TX, 76036
Turner Mark G Vice President 255 Magnolia Avenue SW, Winter Haven, FL, 33880
Turner Mark G Agent 255 Magnolia Avenue SW, Winter Haven, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091451 LOOKING GLASS AQUARIUM SALES & SERVICES EXPIRED 2010-11-12 2015-12-31 - 1228 HEMPEL AVENUE, GOTHA, FL, 34734, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 2042 Kings Crossing SW, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 255 Magnolia Avenue SW, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2020-10-09 2042 Kings Crossing SW, Winter Haven, FL 33880 -
REGISTERED AGENT NAME CHANGED 2020-10-09 Turner, Mark G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000195719 LAPSED 2017-CA-044867 BREVARD COUNTY CIRCUIT COURT 2018-05-16 2023-05-22 $49,501.64 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-05
AMENDED ANNUAL REPORT 2015-07-05
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-06
AMENDED ANNUAL REPORT 2013-10-07
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State