Entity Name: | HAMLIN BROTHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAMLIN BROTHERS, 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: |
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: | 10 Sep 2007 (18 years ago) |
Document Number: | P07000100566 |
FEI/EIN Number |
260718615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 262 S. E. SEYMOUR DR, MAYO, FL, 32066, US |
Mail Address: | 262 S.E. SEYMOUR DR, MAYO, FL, 32066, US |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMLIN CURTIS O | President | 262 S.E. SEYMOUR DR, MAYO, FL, 32066 |
HAMLIN CURTIS O | Director | 262 S.E. SEYMOUR DR, MAYO, FL, 32066 |
HAMLIN TERRELL V | Vice President | 240 NE CR 361, MAYO, FL, 32066 |
HAMLIN CURTIS O | Agent | 262 S.E. SEYMOUR DR, MAYO, FL, 32066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | 262 S. E. SEYMOUR DR, MAYO, FL 32066 | - |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 262 S. E. SEYMOUR DR, MAYO, FL 32066 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 262 S.E. SEYMOUR DR, MAYO, FL 32066 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State