Search icon

H.A.M. BUSINESS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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