Entity Name: | HAMMER'S INTERNATIONAL AUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Nov 1997 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000099138 |
FEI/EIN Number | 650796654 |
Address: | 1402 EAST LAS OLAS BOULEVARD, SUITE 176, FORT LAUDERDALE, FL, 33301 |
Mail Address: | 1402 EAST LAS OLAS BOULEVARD, SUITE 176, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARCKMANN GEORGES | Agent | 1402 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
LABAT JEAN A | President | 1402 E. LAS OLAS BLVD, SUITE 176, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
STARCKMANN GEORGES | Vice President | 1402 E. LAS OLAS BLVD, SUITE 176, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
STARCKMANN GEORGES | Director | 1402 E. LAS OLAS BLVD, SUITE 176, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
DE LA MOTTE FRANCOIS B | Treasurer | 1402 E. LAS OLAS BLVD, SUITE 176, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 1998-02-10 | HAMMER'S INTERNATIONAL AUCTIONS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-01 |
Name Change | 1998-02-10 |
Domestic Profit | 1997-11-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State