Search icon

HAMILTON DOWD GROUP INC - Florida Company Profile

Company Details

Entity Name: HAMILTON DOWD GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMILTON DOWD GROUP 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: 23 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000102996
FEI/EIN Number 274374561

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

Address: 10227 SW 49 CT, COOPER CITY, FL, 33328, US
Mail Address: P.O. BOX 1164, DANIA, FL, 33004
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVIN TODD H President 10227 SW 49 CT, COOPER CITY, FL, 33328
GALVIN TODD H Director 10227 SW 49 CT, COOPER CITY, FL, 33328
GALVIN TODD H Treasurer 10227 SW 49 CT, COOPER CITY, FL, 33328
GALVIN TODD H Agent 10227 SW 49 CT, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118052 BAR AND RESTAURANT SERVICES EXPIRED 2010-12-23 2015-12-31 - P.O.BOX 1164, DANIA, FL, 33004
G10000118056 YOUR GRASS GROOMERS EXPIRED 2010-12-23 2015-12-31 - P.O.BOX 1164, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2011-01-03 10227 SW 49 CT, COOPER CITY, FL 33328 -

Documents

Name Date
ADDRESS CHANGE 2011-01-03
Domestic Profit 2010-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State