Entity Name: | HAMILTON ENTEPRISES OF VERO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
HAMILTON ENTEPRISES OF VERO, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 12 Feb 1999 (26 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P99000014640 |
FEI/EIN Number |
65-0899826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1177 RIVERWIND CIRCLE, VERO BEACH, FL 32967 |
Mail Address: | 1177 RIVERWIND CIRCLE, VERO BEACH, FL 32967 |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLORIEUX, JOHN H | Agent | 1177 RIVERWIND CIRCLE, VERO BEACH, FL 32967 |
GLORIEUX, JOHN H | President | 1177 RIVERWIND CIRCLE, VERO BEACH, FL 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 1177 RIVERWIND CIRCLE, VERO BEACH, FL 32967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 1177 RIVERWIND CIRCLE, VERO BEACH, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2013-04-19 | 1177 RIVERWIND CIRCLE, VERO BEACH, FL 32967 | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-10-06 | GLORIEUX, JOHN H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2000-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-04-19 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-03-05 |
REINSTATEMENT | 2006-10-06 |
ANNUAL REPORT | 2005-03-28 |
ANNUAL REPORT | 2004-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State