Search icon

LONG HAMMOCK WIRELESS, INC. - Florida Company Profile

Company Details

Entity Name: LONG HAMMOCK WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONG HAMMOCK WIRELESS, 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: 29 Sep 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000080680
FEI/EIN Number 271031712

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

Address: 236 E. COUNTY ROAD 466, OXFORD, FL, 34484, US
Mail Address: 236 E. COUNTY ROAD 466, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRY TED M President 236 E. COUNTY ROAD 466, OXFORD, FL, 34484
FRY TED M Director 236 E. COUNTY ROAD 466, OXFORD, FL, 34484
FRY TED M Secretary 236 E. COUNTY ROAD 466, OXFORD, FL, 34484
FRY TED M Treasurer 236 E. COUNTY ROAD 466, OXFORD, FL, 34484
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-02
REINSTATEMENT 2011-04-21
Domestic Profit 2009-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State