Search icon

BUDDY HAMNER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BUDDY HAMNER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDDY HAMNER ENTERPRISES, 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: 25 May 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000041119
FEI/EIN Number 593366408

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

Address: 6303 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653
Mail Address: 6303 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMNER HARRY C Director 6303 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653
Hamner III Harry C President 6303 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653
Hamner III Harry C Treasurer 6303 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653
Plummer Ronald D Vice President 6303 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653
Plummer Ronald D Secretary 6303 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653
HAMNER HARRY C Agent 6303 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-02-14
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State