Search icon

HAMMACK ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAMMACK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 1996 (29 years ago)
Date of dissolution: 08 Dec 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2003 (22 years ago)
Document Number: P96000056423
FEI/EIN Number 721330903
Address: 3445 N CAUSEWAY BLVD, SUITE 401, METAIRIE, LA, 70002, US
Mail Address: 3445 N CAUSEWAY BLVD, SUITE 401, METAIRIE, LA, 70002, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMACK WILLIAM M Director 3445 N CAUSEWAY BLVD STE 401, METAIRE, LA, 70002
HAMMACK WILLIAM M President 3445 N CAUSEWAY BLVD STE 401, METAIRE, LA, 70002
HAMMACK WILLIAM M Vice President 3445 N CAUSEWAY BLVD STE 401, METAIRE, LA, 70002
PARMELEE JANICE Secretary 3445 N CAUSEWAY BLVD STE 401, METAIRIE, LA, 70002
WOOLFOLK EDMUND T Agent 315 E. ROBINSON STREET, SUITE 555, ORLANDO, FL, 32801
PARMELEE JANICE Treasurer 3445 N CAUSEWAY BLVD STE 401, METAIRIE, LA, 70002

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-29 3445 N CAUSEWAY BLVD, SUITE 401, METAIRIE, LA 70002 -
CHANGE OF MAILING ADDRESS 2002-03-29 3445 N CAUSEWAY BLVD, SUITE 401, METAIRIE, LA 70002 -
AMENDMENT AND NAME CHANGE 2000-09-08 HAMMACK ENTERPRISES, INC. -

Documents

Name Date
Voluntary Dissolution 2003-12-08
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-02-03
Amendment and Name Change 2000-09-08
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-29
DOCUMENTS PRIOR TO 1997 1996-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State