Entity Name: | HAMMERBERG & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAMMERBERG & ASSOCIATES, 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: | 26 Jan 1995 (30 years ago) |
Date of dissolution: | 08 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2019 (6 years ago) |
Document Number: | P95000008216 |
FEI/EIN Number |
593305523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 Sawyer Ln, JASPER, GA, 30143, US |
Mail Address: | 141 Sawyer Lane, JASPER, GA, 30143, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMERBERG JEANNE L | Secretary | 141 SAWYER LANE, JASPER, GA, 30143 |
HAMMERBERG DANIEL A | Agent | 4622 W. Bay Court Avenue, Tampa, FL, 33611 |
HAMMERBERG THOMAS P | President | 141 SAWYER LANE, JASPER, GA, 30143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-08 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 141 Sawyer Ln, JASPER, GA 30143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 4622 W. Bay Court Avenue, Tampa, FL 33611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 141 Sawyer Ln, JASPER, GA 30143 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-29 | HAMMERBERG, DANIEL A | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State