Search icon

BLACK HAMMOCK TREE FARMS INC. - Florida Company Profile

Company Details

Entity Name: BLACK HAMMOCK TREE FARMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK HAMMOCK TREE FARMS 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: 10 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2012 (13 years ago)
Document Number: P99000099057
FEI/EIN Number 59-3290941

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1860 ORANGE ST., OVIEDO, FL, 32765
Mail Address: PO BOX 622347, OVIEDO, FL, 32762
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DE CORCHO SALLY A President 9213 ROJO CT, ORLANDO, FL, 32817
PEREZ DE CORCHO Sally A Agent 1860 Orange St, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-02 PEREZ DE CORCHO, Sally Anne -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1860 Orange St, Oviedo, FL 32765 -
REINSTATEMENT 2012-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-01-12 1860 ORANGE ST., OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 1860 ORANGE ST., OVIEDO, FL 32765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000326880 TERMINATED 1000000660877 SEMINOLE 2015-02-19 2025-03-04 $ 2,698.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000592443 TERMINATED 1000000607275 SEMINOLE 2014-04-11 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000495480 TERMINATED 1000000602186 SEMINOLE 2014-03-28 2034-05-01 $ 7,913.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000623109 TERMINATED 1000000466732 SEMINOLE 2013-02-20 2033-03-27 $ 1,636.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000543315 TERMINATED 1000000466728 SEMINOLE 2013-02-12 2023-03-06 $ 589.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000572880 TERMINATED 1000000165388 SEMINOLE 2010-03-18 2030-05-12 $ 9,307.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State