Search icon

R. COREY HAMEL INC - Florida Company Profile

Company Details

Entity Name: R. COREY HAMEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. COREY 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: 18 May 2009 (16 years ago)
Date of dissolution: 16 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: P09000043883
FEI/EIN Number 270264802

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

Address: 11771 NW 1ST ST, CORAL SPRINGS, FL, 33071
Mail Address: 11771 NW 1ST ST, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
HAMEL RANDAL C President 11771 NW 1 ST ST, CORAL SPRINGS, FL, 33071
HAMEL RANDAL C Secretary 11771 NW 1 ST ST, CORAL SPRINGS, FL, 33071
HAMEL RANDAL C Director 11771 NW 1 ST ST, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-16 11771 NW 1ST ST, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2011-04-16 11771 NW 1ST ST, CORAL SPRINGS, FL 33071 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State