Search icon

THE HAMISTER GROUP OF FLORIDA, INC.

Company Details

Entity Name: THE HAMISTER GROUP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2009 (15 years ago)
Date of dissolution: 02 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2024 (a year ago)
Document Number: P09000068902
FEI/EIN Number 270868880
Address: 10 Lafayette Square Suite 1900, Buffalo, NY, 14203, US
Mail Address: 10 Lafayette Square Suite 1900, Buffalo, NY, 14203, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
HAMISTER MARK E Chief Executive Officer 10 Lafayette Square Suite 1900, Buffalo, NY, 14203

Chief Operating Officer

Name Role Address
TURESKY JACK Chief Operating Officer 10 Lafayette Square Suite 1900, Buffalo, NY, 14203

Chief Financial Officer

Name Role Address
MCCARTNEY W. EARL Chief Financial Officer 10 Lafayette Square Suite 1900, Buffalo, NY, 14203

Treasurer

Name Role Address
Landry Ryan Treasurer 10 Lafayette Square Suite 1900, Buffalo, NY, 14203

Director

Name Role Address
Baumcratz Amy Director 10 Lafayette Square Suite 1900, Buffalo, NY, 14203
Darnley Franklin E Director 10 Lafayette Square Suite 1900, Buffalo, NY, 14203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 10 Lafayette Square Suite 1900, Buffalo, NY 14203 No data
CHANGE OF MAILING ADDRESS 2019-04-18 10 Lafayette Square Suite 1900, Buffalo, NY 14203 No data
REGISTERED AGENT NAME CHANGED 2016-11-18 CORPORATE CREATIONS NETWORK INC. No data
REINSTATEMENT 2011-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
Voluntary Dissolution 2024-01-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-04-06
Reg. Agent Change 2016-11-18
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State