Search icon

RON HAMLIN TILE CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: RON HAMLIN TILE CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RON HAMLIN TILE CONTRACTOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2004 (21 years ago)
Document Number: P95000095061
FEI/EIN Number 593349540

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

Address: 1948 SADDLEBROOK DR., TALLAHASSEE, FL, 32303
Mail Address: 1948 SADDLEBROOK DR., TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMLIN RONALD S President 1948 SADDLEBROOK DR., TALLAHASSEE, FL, 32303
Hamlin Ron Agent 1948 SADDLEBROOK DR., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 Hamlin, Ron -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1948 SADDLEBROOK DR., TALLAHASSEE, FL 32303 -
REINSTATEMENT 2004-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-06 1948 SADDLEBROOK DR., TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2004-05-06 1948 SADDLEBROOK DR., TALLAHASSEE, FL 32303 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State