Search icon

HAMILTON PROPERTIES, INC.

Company Details

Entity Name: HAMILTON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2007 (17 years ago)
Date of dissolution: 05 Nov 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: P07000123084
FEI/EIN Number 870494366
Mail Address: 23312 ZACHARY CT, PORTERVILLE, CA, 93257, US
Address: 905 E MARTIN LUTHER KING JR DR, TARPON SPRINGS, FL, 34689-4827, US
Place of Formation: FLORIDA

Agent

Name Role
DEAN MEAD SERVICES, LLC Agent

Director

Name Role Address
IVANCOVICH KELLEY D Director 23312 ZACHARY CT, PORTERVILLE, CA, 93257
IVANCOVICH JOYCE H Director 23312 ZACHARY CT, PORTERVILLE, CA, 93257

President

Name Role Address
IVANCOVICH JOYCE H President 23312 ZACHARY CT, PORTERVILLE, CA, 93257

Secretary

Name Role Address
DAYBELL CAROLYN R Secretary 4642 WINDSOR DR, PROVO, UT, 84604

Treasurer

Name Role Address
DAYBELL CAROLYN R Treasurer 4642 WINDSOR DR, PROVO, UT, 84604

Vice President

Name Role Address
IVANCOVICH KELLEY D Vice President 23312 ZACHARY CT, PORTERVILLE, CA, 93257

Events

Event Type Filed Date Value Description
CONVERSION 2015-11-05 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000190061. CONVERSION NUMBER 100000155571
CHANGE OF MAILING ADDRESS 2013-04-13 905 E MARTIN LUTHER KING JR DR, TARPON SPRINGS, FL 34689-4827 No data
REGISTERED AGENT NAME CHANGED 2011-04-05 DEAN MEAD SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 905 E MARTIN LUTHER KING JR DR, TARPON SPRINGS, FL 34689-4827 No data

Documents

Name Date
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-29
Domestic Profit 2007-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State