Search icon

THE HAMILTON GROUP MANAGEMENT COMPANY, INC.

Company Details

Entity Name: THE HAMILTON GROUP MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1995 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000093433
FEI/EIN Number 65-0629491
Mail Address: P.O. BOX 3250, PLACIDA, FL 33946
Address: 221 BLUE JUNIPER BLVD., VENICE, FL 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON, JANA L Agent 221 BLUE JUNIPER BLVD., VENICE, FL 34292

Director

Name Role Address
HAMILTON, JANA Director P.O. BOX 3250, PLACIDA, FL 33946

President

Name Role Address
HAMILTON, JANA President P.O. BOX 3250, PLACIDA, FL 33946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 221 BLUE JUNIPER BLVD., VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2006-02-27 221 BLUE JUNIPER BLVD., VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 221 BLUE JUNIPER BLVD., VENICE, FL 34292 No data
REGISTERED AGENT NAME CHANGED 1996-04-19 HAMILTON, JANA L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000507126 LAPSED 8:09-CV-2123-T-17TBM US MIDDLE DIST.-TAMPA DIV. 2010-01-07 2015-04-16 $150,632.45 IDEARC MEDIA LLC, 2200 W. AIRFIELD DRIVE, MAIL CODE: TX29, PUNTA GORDA, FL 33982

Documents

Name Date
ANNUAL REPORT 2008-03-09
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-10
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State