Search icon

HAMO SERVICE CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAMO SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1993 (32 years ago)
Date of dissolution: 10 Feb 1999 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Feb 1999 (27 years ago)
Document Number: P93000074200
FEI/EIN Number 650445214
Address: 10100 N.W. 116TH WAY, SUITE 14, MIAMI, FL, 33178, US
Mail Address: 10100 N.W. 116TH WAY, SUITE 14, MIAMI, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_57615079
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
MOSER HANSRUEDI Director BIELSTRASSE 76 CH 2542, SWITZERLAND
RUNDLE CHRISTOPHER P Agent 3929 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
RUDIN DIETER President 15505 N. MIAMI LAKEWAY, MIAMI LAKES, FL, 33014
RUNDLE CHRISTOPHER P Secretary 3929 PONCE DE LEON BLVDFL, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
MERGER 1999-02-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P95000002762. MERGER NUMBER 300000021783
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 3929 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1996-06-10 RUNDLE, CHRISTOPHER P.A. -
CHANGE OF PRINCIPAL ADDRESS 1994-07-19 10100 N.W. 116TH WAY, SUITE 14, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 1994-07-19 10100 N.W. 116TH WAY, SUITE 14, MIAMI, FL 33178 -

Documents

Name Date
Merger Sheet 1999-02-10
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-06-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State