Search icon

HAMMOND AVIONICS, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOND AVIONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMOND AVIONICS, 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: 19 May 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000038747
FEI/EIN Number 650492259

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

Address: 7501 PEMBROKE RD, HOLLYWOOD, FL, 33023, US
Mail Address: 7501 PEMBROKE RD, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND TERRY L President 7240 PEMBROKE ROAD #2, MIRAMAR, FL
HAMMOND TERRY L Chief Executive Officer 7240 PEMBROKE ROAD #2, MIRAMAR, FL
HAMMOND TERRY L Agent 7240 PEMBROKE ROAD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1996-08-13 7240 PEMBROKE ROAD, SUITE 2, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 7501 PEMBROKE RD, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1995-05-01 7501 PEMBROKE RD, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-08-13
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State