Entity Name: | HOMES BY HAMMERSMITH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMES BY HAMMERSMITH 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jul 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2018 (7 years ago) |
Document Number: | P94000051447 |
FEI/EIN Number |
593331889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13310 72ND TERRACE N, SEMINOLE, FL, 33776, US |
Mail Address: | 13310 72ND TERRACE N, SEMINOLE, FL, 33776, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TETRO BRIAN J | Treasurer | 13310 72ND TERR NO, SEMINOLE, FL, 33776 |
TETRO JERRY | President | 13310 72ND TERR NO, SEMINOLE, FL, 33776 |
TETRO JERRY | Agent | 13310 72ND TERR NO, SEMINOLE, FL, 33776 |
TETRO BRIAN J | Secretary | 13310 72ND TERR NO, SEMINOLE, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-05-02 | 13310 72ND TERRACE N, SEMINOLE, FL 33776 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-02 | 13310 72ND TERRACE N, SEMINOLE, FL 33776 | - |
REINSTATEMENT | 2018-01-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | TETRO, JERRY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 1999-06-01 | HOMES BY HAMMERSMITH INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-05 | 13310 72ND TERR NO, SEMINOLE, FL 33776 | - |
REINSTATEMENT | 1998-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-08-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000277976 | TERMINATED | 1000000658955 | PINELLAS | 2015-02-13 | 2035-02-18 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13000265034 | TERMINATED | 1000000462590 | PINELLAS | 2013-01-24 | 2033-01-30 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000193287 | TERMINATED | 1000000257200 | PINELLAS | 2012-03-09 | 2032-03-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10001045910 | TERMINATED | 1000000193287 | PINELLAS | 2010-11-01 | 2030-11-10 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000183480 | TERMINATED | 1000000130113 | PINELLAS | 2009-07-14 | 2030-02-16 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000102649 | TERMINATED | 1000000077543 | 16232 1929 | 2008-04-28 | 2029-01-22 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000341049 | TERMINATED | 1000000077543 | 16232 1929 | 2008-04-28 | 2029-01-28 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-10 |
REINSTATEMENT | 2018-01-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State