Search icon

HAMPTON OAKS APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: HAMPTON OAKS APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMPTON OAKS APARTMENTS, 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: 20 Aug 1997 (28 years ago)
Date of dissolution: 17 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: P97000072249
FEI/EIN Number 593487465

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

Mail Address: PO BOX 1263, Newberry, FL, 32669, US
Address: 1403 SW 251st Way, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGH MERRILL L RSTV PO BOX 1263, Newberry, FL, 32669
PUGH MERRILL Agent 1403 SW 251st Way, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1403 SW 251st Way, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2018-01-15 1403 SW 251st Way, Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1403 SW 251st Way, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2006-04-18 PUGH, MERRILL -
NAME CHANGE AMENDMENT 2003-04-17 HAMPTON OAKS APARTMENTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State