Search icon

HAMO SERVICE CORP.

Headquarter

Company Details

Entity Name: HAMO SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Oct 1993 (31 years ago)
Date of dissolution: 10 Feb 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Feb 1999 (26 years ago)
Document Number: P93000074200
FEI/EIN Number 65-0445214
Address: 10100 N.W. 116TH WAY, SUITE 14, MIAMI, FL 33178
Mail Address: 10100 N.W. 116TH WAY, SUITE 14, MIAMI, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HAMO SERVICE CORP., ILLINOIS CORP_57615079 ILLINOIS

Agent

Name Role Address
RUNDLE, CHRISTOPHER P.A. Agent 3929 PONCE DE LEON BLVD, CORAL GABLES, FL 33134

Secretary

Name Role Address
RUNDLE, CHRISTOPHER P.A. Secretary 3929 PONCE DE LEON BLVDFL, CORAL GABLES, FL 33134

Director

Name Role Address
MOSER, HANSRUEDI Director BIELSTRASSE 76 CH 2542, SWITZERLAND

President

Name Role Address
RUDIN, DIETER President 15505 N. MIAMI LAKEWAY, MIAMI LAKES, FL 33014

Events

Event Type Filed Date Value Description
MERGER 1999-02-10 No data 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 No data
REGISTERED AGENT NAME CHANGED 1996-06-10 RUNDLE, CHRISTOPHER P.A. No data
CHANGE OF PRINCIPAL ADDRESS 1994-07-19 10100 N.W. 116TH WAY, SUITE 14, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 1994-07-19 10100 N.W. 116TH WAY, SUITE 14, MIAMI, FL 33178 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State