Search icon

HAMMERHEAD OF SOUTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAMMERHEAD OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMERHEAD OF SOUTH FLORIDA, 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 Nov 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000097106
FEI/EIN Number 650794886

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

Address: 6442 LEGACY CIR, 203, NAPLES, FL, 34113
Mail Address: 6442 LEGACY CIR, 203, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE MICHAEL B Director 258 TROPIC DR., LAUDERDALE BY THE SEA, FL, 33308
PRICE MICHAEL B Agent 258 TROPIC DR., LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-07-16 6442 LEGACY CIR, 203, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2008-07-16 6442 LEGACY CIR, 203, NAPLES, FL 34113 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1998-11-20 HAMMERHEAD OF SOUTH FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000398242 LAPSED 00-019799 COCE 55 BROWARD COUNTY COURT 2001-01-18 2007-10-07 $8,664.62 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 5100-B NW 9TH AVENUE, FT. LAUDERDALE, FLORIDA 33309

Documents

Name Date
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-07-14
Name Change 1998-11-20
ANNUAL REPORT 1998-05-08
Domestic Profit 1997-11-10

USAspending Awards / Financial Assistance

Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15745.00
Total Face Value Of Loan:
15745.00

Paycheck Protection Program

Date Approved:
2020-08-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15745
Current Approval Amount:
15745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15966.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State