Search icon

TAMMY HOCKENSTEIN, INC. - Florida Company Profile

Company Details

Entity Name: TAMMY HOCKENSTEIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMMY HOCKENSTEIN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2015 (10 years ago)
Document Number: P10000018576
FEI/EIN Number 272052233

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

Address: Deer Creek, 2851 Via Venezia, Deerfield Beach, FL, 33442, US
Mail Address: Deer Creek, 2851 Via Venezia, Deerfield, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCKENSTEIN TAMMY President Deer Creek, Deerfield Beach, FL, 33442
HOCKENSTEIN TAMMY Agent Deer Creek, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000128111 HUMBLE SANCTUARY EXPIRED 2011-12-29 2016-12-31 - 1725 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019
G10000034260 SUITE 57 EXPIRED 2010-04-17 2015-12-31 - 2961 N.E. 185TH STREET, APT. 1610, AVENTURA, FL, 33180
G10000021226 STUDIO 57 EXPIRED 2010-03-05 2015-12-31 - 2961 N.E. 185TH STREET, APT. 1610, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 Deer Creek, 2851 Via Venezia, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 Deer Creek, 2851 Via Venezia, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-07-28 Deer Creek, 2851 Via Venezia, Deerfield Beach, FL 33442 -
REINSTATEMENT 2015-03-17 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 HOCKENSTEIN, TAMMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State