Search icon

RICHARD A HAMANN JR DEMOLITION & BOBCAT SERVICES, INC.

Company Details

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

Agent

Name Role Address
RAHJ Group, Inc. Agent 2719 Hollywood Blvd., Hollywood, FL, 33020

Treasurer

Name Role Address
HAMANN NANCY Treasurer 318 NE 5th Court, DANIA BEACH, FL, 33304

Chief Operating Officer

Name Role Address
De Los Santos Yenibel M Chief Operating Officer 4965 SW 24TH AVE, DANIA BEACH, FL, 33312

Officer

Name Role Address
Hamann Kenneth Sr. Officer 8500 West Sunrise Boulevard, Plantation, FL, 33322

Chief Executive Officer

Name Role Address
Hamann Richard Chief Executive Officer 4965 SW 24TH AVE, FORT LAUDERDALE, FL, 333126071

Fictitious Names

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

Events

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

Documents

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