Search icon

HAMMER WOOD AND STONE INC. - Florida Company Profile

Company Details

Entity Name: HAMMER WOOD AND STONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMER WOOD AND STONE 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: 23 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2023 (2 years ago)
Document Number: P18000007604
FEI/EIN Number 82-4188878

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

Address: 3275 FORST OAK CT, WINTER PARK, FL, 32792, US
Mail Address: 3275 FORST OAK CT, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLISBY WILLIAM L President 3275 FOREST OAKS CT., WINTER PARK, FL, 32792
Clisby William L Agent 1573 SWAMP LANE, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-09-26 Clisby, William L -
REINSTATEMENT 2022-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 3275 FORST OAK CT, WINTER PARK, FL 32792 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-09-26 - -
CHANGE OF MAILING ADDRESS 2019-09-26 3275 FORST OAK CT, WINTER PARK, FL 32792 -
AMENDMENT 2018-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-31
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-08-08
ANNUAL REPORT 2020-07-18
Amendment 2019-09-26
ANNUAL REPORT 2019-04-30
Amendment 2018-02-05
Domestic Profit 2018-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State