Search icon

HAMPTON'S RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: HAMPTON'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMPTON'S RESTAURANT, 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: 14 Jun 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000044164
FEI/EIN Number 593257447

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

Address: 1116 MASON AVE, DAYTONA BEACH, FL, 32117
Mail Address: 1539 CENTER AVE, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE GARY W President 625 PINE CONE TR, HOLLY HILL, FL, 32117
MOORE GARY W Director 625 PINE CONE TR, HOLLY HILL, FL, 32117
MOORE JOSHUA Secretary 625 PINE CONE TRAIL, HOLLY HILL, FL, 32117
MOORE JOSHUA Director 625 PINE CONE TRAIL, HOLLY HILL, FL, 32117
MOORE GARY W Agent 1116 MASON AVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2002-05-07 1116 MASON AVE, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2002-05-07 MOORE, GARY W -
CHANGE OF PRINCIPAL ADDRESS 2000-05-31 1116 MASON AVE, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-31 1116 MASON AVE, DAYTONA BEACH, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000123450 ACTIVE 1000000026152 5817 4944 2006-04-28 2026-06-07 $ 4,569.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State