Search icon

HAMMOND FLOORING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOND FLOORING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMOND FLOORING SERVICES, 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: 07 Jan 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000002535
FEI/EIN Number 593555972

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

Address: 1660 Tilley Ave, Clearwater, FL, 33756, US
Mail Address: 1540 S. MYRTLE AVENUE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND MARK President 1540 S. MYRTLE AVENUE, CLEARWATER, FL, 33756
HAMMOND MARK Secretary 1540 S. MYRTLE AVENUE, CLEARWATER, FL, 33756
HAMMOND MARK Treasurer 1540 S. MYRTLE AVENUE, CLEARWATER, FL, 33756
HAMMOND MARK Director 1540 S. MYRTLE AVENUE, CLEARWATER, FL, 33756
Hammond Daryl L Vice President 1540 S. MYRTLE AVENUE, CLEARWATER, FL, 33756
Rose Nickolas Inst 1540 S. MYRTLE AVENUE, CLEARWATER, FL, 33756
HAMMOND MARK Agent 1540 S. MYRTLE AVENUE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079629 OBO USED FURNITURE & MORE EXPIRED 2013-08-09 2018-12-31 - 1725 S MISSOURI AVE, LARGO, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 1660 Tilley Ave, Clearwater, FL 33756 -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State