Search icon

HAMILTON RESOURCES CO. - Florida Company Profile

Company Details

Entity Name: HAMILTON RESOURCES CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMILTON RESOURCES CO. 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: 30 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000111774
FEI/EIN Number NOT APPLICABLE

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

Address: 10020 COCONUT RD, STE 142-190, BONITA SPRINGS, FL, 34135-8136
Mail Address: 10020 COCONUT RD, STE 142-190, BONITA SPRINGS, FL, 34135-8136
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKO BRUCE C President 7550 MISSION HILLS DRIVE STE 306, NAPLES, FL, 34119
BANKO BRUCE C Secretary 7550 MISSION HILLS DRIVE STE 306, NAPLES, FL, 34119
BANKO BRUCE C Director 7550 MISSION HILLS DRIVE STE 306, NAPLES, FL, 34119
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-02 10020 COCONUT RD, STE 142-190, BONITA SPRINGS, FL 34135-8136 -
CHANGE OF MAILING ADDRESS 2009-09-02 10020 COCONUT RD, STE 142-190, BONITA SPRINGS, FL 34135-8136 -
AMENDMENT 2006-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 1840 SW 22 ST, 4TH FLOOR, MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000913886 ACTIVE 1000000182851 COLLIER 2010-08-18 2030-09-15 $ 1,590.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000683430 LAPSED 176968-3 KNOX COUNTY COURT OF TN 2010-05-10 2015-07-06 $2,491,274.22 PROCONGPS, INC., C/O FRANK DELIA, ESQ., KUBICKI DRAPER, 1645 PALM BCH LAKES BLVD., STE 110, WEST PALM BEACH, FL 33401
J10000229127 TERMINATED 1000000139258 COLLIER 2009-10-01 2030-02-16 $ 7,045.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000302037 TERMINATED 1000000058225 4272 0129 2007-08-20 2027-09-19 $ 7,586.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-08-08
ANNUAL REPORT 2007-07-09
Amendment 2006-05-08
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State