Entity Name: | RICHARD A HAMANN JR DEMOLITION & BOBCAT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Oct 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jan 2019 (6 years ago) |
Document Number: | P16000082049 |
FEI/EIN Number | 81-4025293 |
Address: | 2719 Hollywood Blvd., Hollywood, FL, 33020, US |
Mail Address: | 2719 Hollywood Blvd., Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAHJ Group, Inc. | Agent | 2719 Hollywood Blvd., Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
HAMANN NANCY | Treasurer | 318 NE 5th Court, DANIA BEACH, FL, 33304 |
Name | Role | Address |
---|---|---|
De Los Santos Yenibel M | Chief Operating Officer | 4965 SW 24TH AVE, DANIA BEACH, FL, 33312 |
Name | Role | Address |
---|---|---|
Hamann Kenneth Sr. | Officer | 8500 West Sunrise Boulevard, Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
Hamann Richard | Chief Executive Officer | 4965 SW 24TH AVE, FORT LAUDERDALE, FL, 333126071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000137770 | HAMANN DEMOLITION | ACTIVE | 2023-11-09 | 2028-12-31 | No data | 4965 SW 24TH AVE, DANIA BEACH, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 2719 Hollywood Blvd., A-2046, Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 2719 Hollywood Blvd., A-2046, Hollywood, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | RAHJ Group, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 2719 Hollywood Blvd., A-2046, Hollywood, FL 33020 | No data |
AMENDMENT | 2019-01-02 | No data | No data |
AMENDMENT | 2017-10-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-14 |
Amendment | 2019-01-02 |
ANNUAL REPORT | 2018-04-28 |
Amendment | 2017-10-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State