Search icon

HAMMER HOME SERVICES INC - Florida Company Profile

Company Details

Entity Name: HAMMER HOME SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMER HOME SERVICES 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: 27 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000088119
FEI/EIN Number 27-0817784

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

Address: 77522B OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036, US
Mail Address: PO BOX 1203, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKER BRUCE D President 77522B OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
STRICKER BRUCE D Agent 77522B OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026600 REAL WORLD MARINE SERVICE ACTIVE 2020-02-29 2025-12-31 - PO BOX 1203, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 STRICKER, BRUCE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-03
Domestic Profit 2015-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State