Search icon

HAMIC ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: HAMIC ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMIC ESTATES, 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: 22 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2020 (5 years ago)
Document Number: P96000036288
FEI/EIN Number 593376783

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

Address: 4010 CANYON LAKE PT, LAKELAND, FL, 33813, US
Mail Address: 4010 CANYON LAKE PT, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMIC HERBERT B President 4010 CANYON LAKE PT, LAKELAND, FL, 33813
WILLIAMS HAZEL H President 11710 SOUTHWEST 232ND TERRACE, DUNNELLON, FL, 34430
HAMIC HERBERT BSr. Agent 4010 CANYON LAKE PT, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-28 4010 CANYON LAKE PT, LAKELAND, FL 33813 -
REINSTATEMENT 2020-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 4010 CANYON LAKE PT, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2020-07-28 4010 CANYON LAKE PT, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2020-07-28 HAMIC, HERBERT B, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-07-28
REINSTATEMENT 2016-09-14
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State