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 |
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 |
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 |
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 | - | - |
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