Entity Name: | GARY HAMILTON HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARY HAMILTON HOMES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 1999 (26 years ago) |
Document Number: | P99000057125 |
FEI/EIN Number |
593584720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1267 NW TURNER AVE, LAKE CITY, FL, 32055, US |
Address: | 1267 NW TURNER AVE, LAKE CITY, FL, 32055 |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON GARY A | Director | 1285 NW TURNER AVE, LAKE CITY, FL, 32055 |
HAMILTON GARY A | Agent | 1267 NW TURNER AVE, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-02-23 | 1267 NW TURNER AVE, LAKE CITY, FL 32055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-23 | 1267 NW TURNER AVE, LAKE CITY, FL 32055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 1267 NW TURNER AVE, LAKE CITY, FL 32055 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State