Search icon

HAMILTON HEIGHTS, INC.

Company Details

Entity Name: HAMILTON HEIGHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000096438
FEI/EIN Number 650711073
Address: 2201 CANTU CT, SARASOTA, FL, 34232
Mail Address: 2201 CANTU CT, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON JANA L. Agent 2201 CANTU CT. #118, SARASOTA, FL, 34232

President

Name Role Address
HAMILTON JANA L. President 2201 CANTU CT #118, SARASOTA, FL, 34232

Secretary

Name Role Address
HAMILTON JANA L. Secretary 2201 CANTU CT #118, SARASOTA, FL, 34232

Treasurer

Name Role Address
HAMILTON JANA L. Treasurer 2201 CANTU CT #118, SARASOTA, FL, 34232

Director

Name Role Address
HAMILTON JANA L. Director 2201 CANTU CT #118, SARASOTA, FL, 34232
HAMILTON MICHAEL D Director 2201 CANTU CT #118, SARASOTA, FL, 34232
SIMOLARI PHILIP Director 1800 BEN FRANKLIN DR. #B-906, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 2201 CANTU CT, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2001-04-25 2201 CANTU CT, SARASOTA, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-25 2201 CANTU CT. #118, SARASOTA, FL 34232 No data
AMENDED AND RESTATEDARTICLES 1998-05-04 No data No data
REGISTERED AGENT NAME CHANGED 1997-04-01 HAMILTON, JANA L. No data

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-07
Amended and Restated Articles 1998-05-04
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-01
DOCUMENTS PRIOR TO 1997 1996-11-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State