Search icon

HAMMERLOCK INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HAMMERLOCK INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMERLOCK INDUSTRIES, 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: 07 Feb 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V12786
FEI/EIN Number 650311805

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

Address: 13275 SW 136 ST. UNIT 30, MIAMI, FL, 33186
Mail Address: 13275 SW 136 ST. UNIT 30, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ DAVID President 13275 SW 136 ST. UNIT 30, MIAMI, FL, 33186
ORTIZ DAVID Director 13275 SW 136 ST. UNIT 30, MIAMI, FL, 33186
ORTIZ DAVID Agent 13275 SW 136 ST. UNIT 30, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-10-24 - -
REGISTERED AGENT NAME CHANGED 2008-10-24 ORTIZ, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2008-10-24 13275 SW 136 ST. UNIT 30, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 13275 SW 136 ST. UNIT 30, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-04-27 13275 SW 136 ST. UNIT 30, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000761812 TERMINATED 10-14476 CA MIAMI-DADE COUNTY COURT 2011-11-01 2016-11-21 $57,167.86 TROUNCE LIQUIDATION, LLC, 2100 CYPRESS CREEK RD., FT. LAUDERDALE, FLA 33309

Documents

Name Date
ANNUAL REPORT 2009-01-12
Amendment 2008-10-24
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-01

Date of last update: 02 May 2025

Sources: Florida Department of State