Entity Name: | HAMILTON DOUGLAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAMILTON DOUGLAS, 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: | 06 Jul 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P99000061688 |
FEI/EIN Number |
593586218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1079 CARRIE LANE, KISSIMMEE, FL, 34741 |
Mail Address: | 1079 CARRIE LANE, KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON DOUGLAS | Director | 1079 CARRIE LANE, KISSIMMEE, FL, 34741 |
HAMILTON DOUGLAS | President | 1079 CARRIE LANE, KISSIMMEE, FL, 34741 |
HAMILTON DOUGLAS R | Agent | 1079 CARRIE LANE, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-09 | HAMILTON, DOUGLAS R | - |
REINSTATEMENT | 2004-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMILTON DOUGLAS VS MIGUEL LOPEZ | 2D2023-1514 | 2023-07-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HAMILTON DOUGLAS, INC. |
Role | Appellant |
Status | Active |
Name | MIGUEL LOPEZ, LLC |
Role | Appellee |
Status | Active |
Name | HON. J. LOGAN MURPHY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-23 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-10-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ KELLY, LaROSE, and LABRIT |
Docket Date | 2023-09-07 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ The record on appeal has been transmitted to this court, and it contains a copy ofthe order appealed. This court's July 17, 2023, order to show cause is discharged. |
Docket Date | 2023-08-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REDACTED MURPHY, 47 PGS. |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2023-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-07-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HAMILTON DOUGLAS |
Docket Date | 2023-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-10-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's July 17, 2023, fee order. |
Docket Date | 2023-07-17 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ ***DISCHARGED PER 9/7/2023 ORDER*** Appellant shall show cause within fifteen days why this appeal should not bedismissed for lack of jurisdiction, as appellant has failed to provide a copy of the orderappealed as required by the Florida Rules of Appellate Procedure, and this court isunable thereby to determine its jurisdiction. |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-02-27 |
ANNUAL REPORT | 2010-03-15 |
REINSTATEMENT | 2009-12-02 |
ANNUAL REPORT | 2008-07-09 |
ANNUAL REPORT | 2007-07-20 |
REINSTATEMENT | 2006-12-13 |
ANNUAL REPORT | 2005-03-09 |
REINSTATEMENT | 2004-12-02 |
Amendment | 2003-10-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State