Search icon

HAMMOCK MANOR INC. - Florida Company Profile

Company Details

Entity Name: HAMMOCK MANOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMOCK MANOR 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: 01 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000067165
FEI/EIN Number 46-0672211

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

Address: 3366 PENINSULA CIRCLE, MELBOURNE, FL, 32940
Mail Address: PO BOX 54121, MERRITT ISLAND, FL, 32954
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215270194 2013-03-29 2013-03-29 3366 PENINSULA CIR, MELBOURNE, FL, 329401107, US 3366 PENINSULA CIR, MELBOURNE, FL, 329401107, US

Contacts

Phone +1 321-626-6672

Authorized person

Name MR. CHARLES JOHN GEORGES
Role MANAGER
Phone 3216266672

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11611
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GEORGES MARY President 3366 PENINSULA CIRCLE, MELBOURNE, FL, 32940
GEORGES MARY Agent 3680 CANAVERAL GROVES BLVD., COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-02-26 GEORGES, MARY -

Documents

Name Date
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-13
Domestic Profit 2012-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State