Search icon

HAMMER OUT HOMES, INC. - Florida Company Profile

Company Details

Entity Name: HAMMER OUT HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HAMMER OUT HOMES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Nov 2014 (10 years ago)
Document Number: P14000093697
FEI/EIN Number 47-2379365

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

Address: 2800 W State Road 84, suite 118, Fort Lauderdale, FL 33312
Mail Address: 2800 W State Road 84, suite 118, Fort Lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Souza, Christina Rodrigues Agent 2800 W State Road 84, suite 118, Fort Lauderdale, FL 33312
RODRIGUES DE SOUZA, CHRISTINA President 2800 W State Road 84, suite 118 Fort Lauderdale, FL 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-29 Souza, Christina Rodrigues -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 2800 W State Road 84, suite 118, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 2800 W State Road 84, suite 118, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-03-12 2800 W State Road 84, suite 118, Fort Lauderdale, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State