Search icon

S. P. HAMILTON, INC. - Florida Company Profile

Company Details

Entity Name: S. P. HAMILTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. P. HAMILTON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000019202
FEI/EIN Number 650475709

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

Address: 101 S VICTORIA PARK ROAD, FT LAUDERDALE, FL, 33301, US
Mail Address: 1710 MEREDITH LN, BELLEAIR, FL, 33756, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSCOVICI RANDY President 101 S VICTORIA PARK ROAD, FT LAUDERDALE, FL, 33301
HERSCOVICI RANDY Vice President 101 S VICTORIA PARK ROAD, FT LAUDERDALE, FL, 33301
HERSCOVICI RANDY Secretary 101 S VICTORIA PARK ROAD, FT LAUDERDALE, FL, 33301
HERSCOVICI RANDY Treasurer 101 S VICTORIA PARK ROAD, FT LAUDERDALE, FL, 33301
FEINBERG T JEFFREY Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-21 101 S VICTORIA PARK ROAD, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2005-11-02 101 S VICTORIA PARK ROAD, FT LAUDERDALE, FL 33301 -
REINSTATEMENT 2005-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-02 4000 HOLLYWOOD BLVD, #350 - N, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2005-11-02 FEINBERG T, JEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000270664 TERMINATED 01021560044 05042 01974 2002-06-18 2007-07-08 $ 13,257.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625

Documents

Name Date
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-02-07
REINSTATEMENT 2005-11-02
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-07-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State