Search icon

HAMPTON OAKWOOD INC.

Company Details

Entity Name: HAMPTON OAKWOOD INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000106706
FEI/EIN Number APPLIED FOR
Address: C/O UNITED CORPORATE SERVICES, INC., 9200 SOUTH DADELAND BLVD, STE 508, MIAMI, FL 33156
Mail Address: C/O UNITED CORPORATE SERVICES, INC., 9200 SOUTH DADELAND BLVD, STE 508, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

President

Name Role Address
ROESSIG, UDO President % SE SWISS ESTATES AG, CH-8002 SWITZERLAND

Secretary

Name Role Address
ROESSIG, UDO Secretary % SE SWISS ESTATES AG, CH-8002 SWITZERLAND

Director

Name Role Address
ROESSIG, UDO Director % SE SWISS ESTATES AG, CH-8002 SWITZERLAND

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
ARTICLES OF CORRECTION 2008-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-15 C/O UNITED CORPORATE SERVICES, INC., 9200 SOUTH DADELAND BLVD, STE 508, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2008-12-15 C/O UNITED CORPORATE SERVICES, INC., 9200 SOUTH DADELAND BLVD, STE 508, MIAMI, FL 33156 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000755137 ACTIVE 1000000240073 DADE 2011-11-08 2031-11-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2011-12-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-25
Articles of Correction 2008-12-15
Domestic Profit 2008-12-08

Date of last update: 24 Feb 2025

Sources: Florida Department of State