Search icon

HAMMER MANAGEMENT SYSTEMS INC.

Company Details

Entity Name: HAMMER MANAGEMENT SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Mar 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000025052
FEI/EIN Number 65-0565884
Address: 2649 FLORIDA BLVD, 111, DELRAY BCH, FL 33483
Mail Address: PO BOX 361, UNION, IA 50258
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HAMMER, FLOYD V Agent 2649 FLORIDA BLVD, APT 111, DELRAY BCH, FL 33483

Director

Name Role Address
HAMMER, FLOYD V Director 2649 FLORIDA BLVD, DELRAY BEACH, FL 33483

President

Name Role Address
HAMMER, FLOYD V President 2649 FLORIDA BLVD, DELRAY BEACH, FL 33483

Secretary

Name Role Address
HAMMER, FLOYD V Secretary 2649 FLORIDA BLVD, DELRAY BEACH, FL 33483

Treasurer

Name Role Address
HAMMER, FLOYD V Treasurer 2649 FLORIDA BLVD, DELRAY BEACH, FL 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2007-01-07 2649 FLORIDA BLVD, 111, DELRAY BCH, FL 33483 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 2649 FLORIDA BLVD, 111, DELRAY BCH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 1998-01-27 HAMMER, FLOYD V No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-27 2649 FLORIDA BLVD, APT 111, DELRAY BCH, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-01-26
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State