Search icon

HAMMER HALL GAMING INC

Company Details

Entity Name: HAMMER HALL GAMING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000015300
FEI/EIN Number 274928401
Address: 3325 PLYMOUTH ST, 12, JACKSONVILLE, FL, 32205
Mail Address: 3325 PLYMOUTH ST, 12, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SMALL BUSINESS ASSOCIATES INC. Agent

Director

Name Role Address
DILL AMANDA Director 1650 MARGARET ST 302-127, JACKSONVILLE, FL, 32204
Barber Devin Director 3325 PLYMOUTH ST, JACKSONVILLE, FL, 32205

President

Name Role Address
BETTIS CHRISTOPHER President 4751 CARDINAL PLACE, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
Stephens Nicholas Vice President 3325 plymouth st, jacksonville, FL, 32205

Officer

Name Role Address
Ellis Blaine Officer 3325 plymouth st, jacksonville, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023348 HAMMER HALL GAMING EXPIRED 2011-03-04 2016-12-31 No data 1650 MARGARET ST 302-127, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 3325 PLYMOUTH ST, 12, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2012-04-24 3325 PLYMOUTH ST, 12, JACKSONVILLE, FL 32205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001395350 TERMINATED 1000000528016 DUVAL 2013-09-05 2033-09-12 $ 879.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000844527 TERMINATED 1000000244881 DUVAL 2011-12-20 2031-12-28 $ 1,657.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State