Search icon

HAMILTON BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: HAMILTON BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMILTON BODY SHOP, 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 Dec 1994 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000090900
FEI/EIN Number APPLIED FOR

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

Address: 5722 GREENWOOD AVE., W PALM BEACH, FL, 33407
Mail Address: 5722 GREENWOOD AVE., W PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER HAMILTON President 805 BAYBERRY DR, LAKE PARK, FL, 33403
CARTER PRINCE Vice President 805 BAYBERRY DR, LAKE PARK, FL, 33403
CARTER HAMILTON J Chairman 805 BAYBERRY DR, LAKE PARK, FL, 33403
CARTER BURNADETTE Secretary 805 BAYBERRY DR, LAKE PARK, FL, 33403
CARTER BURNADETTE Treasurer 805 BAYBERRY DR, LAKE PARK, FL, 33403
CARTER HAMILTON Agent 805 BAYBERRY DRIVE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001028643 TERMINATED 1000000190611 PALM BEACH 2010-10-13 2030-11-03 $ 1,745.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000209941 TERMINATED 1000000082380 22694 01502 2008-06-12 2028-06-25 $ 3,369.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000100207 TERMINATED 1000000074204 22469 00955 2008-02-28 2028-03-26 $ 2,233.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J02000341515 TERMINATED 01022180056 14026 00587 2002-08-13 2007-08-26 $ 4,157.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
REINSTATEMENT 1996-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State