Entity Name: | ROBERT G. HAMILTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT G. HAMILTON, 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: | 23 Oct 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P97000091402 |
FEI/EIN Number |
593479080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2103 BAY BLVD., INDIAN ROCKS BEACH, FL, 33785 |
Mail Address: | 2103 BAY BLVD., INDIAN ROCKS BEACH, FL, 33785 |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON ROBERT G | President | 2103 BAY BLVD., INDIAN ROCKS BEACH, FL, 33785 |
HAMILTON ELIZABETH | Vice President | 2103 BAY BLVD., INDIAN ROCKS BEACH, FL, 33785 |
HAMILTON ROBERT G | Agent | 2103 BAY BLVD., INDIAN ROCKS BEACH, FL, 33785 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000053641 | HAMILTON CAR COLLECTION | EXPIRED | 2012-06-06 | 2017-12-31 | - | 2103 BAY BLVD., INDIAN ROCKS BEACH, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State