Entity Name: | H.A.M. BUSINESS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H.A.M. BUSINESS CORPORATION 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: | 12 Dec 1995 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P95000093979 |
FEI/EIN Number |
650637688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4596 N. HIATUS RD., SUNRISE, FL, 33351, US |
Mail Address: | 4596 N. HIATUS RD., SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMEIDA ABNER | President | 4815 N.W. 79TH AVE., #6, MIAMI, FL, 33166 |
ALMEIDA ABNER | Treasurer | 4815 N.W. 79TH AVE., #6, MIAMI, FL, 33166 |
ALMEIDA ABNER | Director | 4815 N.W. 79TH AVE., #6, MIAMI, FL, 33166 |
ALMEIDA MARLI F | Vice President | 4815 N.W. 79TH AVE., #6, MIAMI, FL, 31366 |
ALMEIDA MARLI F | Secretary | 4815 N.W. 79TH AVE., #6, MIAMI, FL, 31366 |
ALMEIDA MARLI F | Director | 4815 N.W. 79TH AVE., #6, MIAMI, FL, 31366 |
PAOLUCCI MAURICIO | Director | 4815 NW 79 AVE., #6, MIAMI, FL, 33166 |
DE ALMEIDA ABNER A | Agent | 4815 NW 79 AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2001-06-25 | 4596 N. HIATUS RD., SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-25 | 4596 N. HIATUS RD., SUNRISE, FL 33351 | - |
AMENDMENT | 1997-10-02 | - | - |
AMENDMENT | 1997-08-13 | - | - |
AMENDMENT | 1997-05-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-03 | 4815 NW 79 AVE, SUITE 6, MIAMI, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000272114 | INACTIVE WITH A SECOND NOTICE FILED | 00-7560 SP 23 | COUNTY COURT, CIVIL DIVISION | 2001-02-09 | 2008-09-30 | $$4,842.39 | BEVERLY JOHNSON PENZELL, 407 LINCOLN ROAD,, #10-D, MIAMI BEACH, FL 33139 |
J03000271959 | INACTIVE WITH A SECOND NOTICE FILED | 92-244692 | CIRCUIT COURT, DADE COUNTY | 1993-05-17 | 2008-09-30 | $$173,624.74 | BEVERLY JOHNSON PENZELL, 407 LINCOLN ROAD,, #10-D, MIAMI BEACH, FL 33139 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-03-16 |
AMENDMENT | 1997-10-02 |
AMENDMENT | 1997-08-13 |
AMENDMENT | 1997-05-27 |
ANNUAL REPORT | 1997-02-03 |
ANNUAL REPORT | 1996-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State