Entity Name: | HAMMERSMITH OF NORTHWEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAMMERSMITH OF NORTHWEST FLORIDA, 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: | 24 Jun 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P94000047444 |
FEI/EIN Number |
593277135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4391 HWY 90, PACE, FL, 32571, US |
Mail Address: | 4391 HWY 90, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARRELL GOODEN | Director | 4400 BAYOU BLVD. SUITE 40, PENSACOLA, FL |
LANDIS LEE TAMARA | Director | 5015 RENDY KAY LN, MILTON, FL, 32570 |
LIVINGS M J | Director | 3537 BARLEY RD, PACE, FL |
LIVINGS M J | Vice President | 3537 BARLEY RD, PACE, FL |
LEE DOYLE | Director | 4281 LUTHER FOWLER RD, PACE, FL |
LEFFEL LINVER | Director | P.O. Box 1261, Gulf Breeze, FL, 32562 |
BENNETT JERRY P. | President | 4391 HWY 90, PACE, FL |
BENNETT JERRY P. | Director | 4391 HWY 90, PACE, FL |
BENNETT JERRY P | Agent | 4391 HWY 90, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 4391 HWY 90, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 4391 HWY 90, PACE, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | 4391 HWY 90, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State