Entity Name: | HAMPTON SQUARE REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAMPTON SQUARE REALTY, 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: | 12 Feb 1997 (28 years ago) |
Date of dissolution: | 04 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2016 (9 years ago) |
Document Number: | P97000013707 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5520 S. Cedar Mill Path, Homosassa, FL, 34448, US |
Mail Address: | 5520 S Cedar Mill Path, Homosassa, FL, 34448, US |
ZIP code: | 34448 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFERTZ LINDA N | Director | 5520 S Cedar Mill Path, Homosassa, FL, 34448 |
WOLFERTZ LINDA N | Agent | 5520 S. Cedar Mill Path, Homosassa, FL, 34448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-22 | 5520 S. Cedar Mill Path, Homosassa, FL 34448 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-22 | 5520 S. Cedar Mill Path, Homosassa, FL 34448 | - |
CHANGE OF MAILING ADDRESS | 2014-03-05 | 5520 S. Cedar Mill Path, Homosassa, FL 34448 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-01-04 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State