Entity Name: | HAMPSON DESIGN CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jul 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Aug 1999 (25 years ago) |
Document Number: | P99000060214 |
FEI/EIN Number | 650945683 |
Address: | 544 henley drive, NAPLES, FL, 34104, US |
Mail Address: | 544 HENLEY DRIVE, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMPSON JOHNNA | Agent | 544 HENLEY DRIVE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
HAMPSON IAN | President | 544 HENLEY DRIVE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
HAMPSON JOHNNA S | Vice President | 544 HENLEY DRIVE, NAPLES, FL, 34104 |
HAMPSON CAMERON I | Vice President | 10680 WOODCHUCK LANE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-04-26 | HAMPSON, JOHNNA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-08 | 544 HENLEY DRIVE, NAPLES, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-03 | 544 henley drive, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-03 | 544 henley drive, NAPLES, FL 34104 | No data |
NAME CHANGE AMENDMENT | 1999-08-31 | HAMPSON DESIGN CONSTRUCTION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State