Search icon

HAMSON, INC. - Florida Company Profile

Company Details

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

HAMSON, 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: 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: 10 Feb 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000012764
FEI/EIN Number 593427052

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

Address: 2281 HWY 98 W, PERRY, FL, 32348
Mail Address: PO BOX 1388, PERRY, FL, 32347
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKE NEVILLE N President 2281 HWY 98 W, PERRY, FL, 32348
COKE NEVILLE N Agent 2281 HWY 98 W, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-12 - -
REGISTERED AGENT NAME CHANGED 2019-04-12 COKE, NEVILLE N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 2281 HWY 98 W, PERRY, FL 32348 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 2281 HWY 98 W, PERRY, FL 32348 -
REINSTATEMENT 2016-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-06-14 - -

Documents

Name Date
REINSTATEMENT 2019-04-12
ANNUAL REPORT 2017-03-03
Reinstatement 2016-02-23
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-25
Reinstatement 2010-06-14
REINSTATEMENT 2001-11-26
ANNUAL REPORT 2000-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State