Search icon

RAISONNE & HAMMER PRICE CORPORATION - Florida Company Profile

Company Details

Entity Name: RAISONNE & HAMMER PRICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAISONNE & HAMMER PRICE CORPORATION 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: 26 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: P18000008362
FEI/EIN Number 82-4214018

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

Address: 177 SUMMERFIELD DR, PONTE VEDRA BEACH, FL, 32082
Mail Address: 177 SUMMERFIELD DR, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL GEOFFREY President 177 SUMMERFIELD DR, PONTE VEDRA BEACH, FL, 32082
HILL GEOFFREY Vice President 177 SUMMERFIELD DR, PONTE VEDRA BEACH, FL, 32082
HILL GEOFFREY Secretary 177 SUMMERFIELD DR, PONTE VEDRA BEACH, FL, 32082
HILL GEOFFREY Director 177 SUMMERFIELD DR, PONTE VEDRA BEACH, FL, 32082
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-02-21 - -
REGISTERED AGENT NAME CHANGED 2022-02-21 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-02-21
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-25
Domestic Profit 2018-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State