Entity Name: | RICHARD A. HAMANN AND SONS DEMOLITION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD A. HAMANN AND SONS DEMOLITION 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: |
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: | 12 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2021 (3 years ago) |
Document Number: | P16000097960 |
FEI/EIN Number |
82-1120128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 Seminole Ave, Fort Lauderdale, FL, 33312, US |
Mail Address: | 440 Seminole Ave, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
goldfarb david | President | 440 Seminole Ave, Fort Lauderdale, FL, 33312 |
goldfarb david | pres | 440 Seminole Ave, Fort Lauderdale, FL, 33312 |
goldfarb david | Agent | 440 Seminole Ave, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-07 | 440 Seminole Ave, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2024-05-07 | 440 Seminole Ave, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-07 | 440 Seminole Ave, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-22 | goldfarb, david | - |
REINSTATEMENT | 2021-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
AMENDED ANNUAL REPORT | 2024-05-07 |
AMENDED ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-10-30 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State