Entity Name: | HAMMOND BROTHERS CONSTRUCTION CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P07000037032 |
FEI/EIN Number | 364605847 |
Address: | 18215 EDGEWOOD DR., SPRINGHILL, FL, 34610 |
Mail Address: | 18215 EDGEWOOD DR., SPRINGHILL, FL, 34610 |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOND VANCE H | Agent | 18215 EDGEWOOD DR., SPRINGHILL, FL, 34610 |
Name | Role | Address |
---|---|---|
HAMMOND DANIEL L | President | 18721 SAINT PAUL DR., SPRING HILL, FL, 34610 |
Name | Role | Address |
---|---|---|
HAMMOND STEPHEN T | Treasurer | 410 TWEED AVE., SEFFNER, FL, 33584 |
Name | Role | Address |
---|---|---|
HAMMOND VANCE H | Vice President | 18215 EDGEWOOD DR., SPRING HILL, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-03 | HAMMOND, VANCE H | No data |
AMENDMENT | 2009-03-02 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000689581 | LAPSED | 1000000344474 | PASCO | 2012-10-11 | 2022-10-17 | $ 477.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-02-03 |
Amendment | 2009-03-02 |
ANNUAL REPORT | 2009-02-25 |
ANNUAL REPORT | 2008-05-27 |
Domestic Profit | 2007-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State