Search icon

HAMMOND GLADES, INC - Florida Company Profile

Company Details

Entity Name: HAMMOND GLADES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMOND GLADES, 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: 27 Jul 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: P17000063646
FEI/EIN Number 82-3316994

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

Address: 8501 Logia Circle, BOYNTON BEACH, FL, 33472, US
Mail Address: 8501 Logia Circle, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL STEPHEN Director 8501 LOGIA CIRCLE, BOYNTON BEACH, FL, 33472
BELL STEPHEN Secretary 8501 LOGIA CIRCLE, BOYNTON BEACH, FL, 33472
BELL STEPHEN Treasurer 8501 LOGIA CIRCLE, BOYNTON BEACH, FL, 33472
HAMMOND GLADES, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 8501 Logia Circle, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2023-03-14 8501 Logia Circle, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT NAME CHANGED 2021-03-23 Hammond Glades Inc. -
AMENDMENT 2018-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-09 2234 N FED HWY 1168, BOCA RATON, FL 33431 -
AMENDMENT 2017-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-02-17
AMENDED ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-11-28
Amendment 2018-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State