Search icon

DEVIL'S HAMMOCK HUNTING CLUB, INC. - Florida Company Profile

Company Details

Entity Name: DEVIL'S HAMMOCK HUNTING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVIL'S HAMMOCK HUNTING CLUB, 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: 11 Sep 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V63268
FEI/EIN Number NOT APPLICABLE

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

Address: 704 NE 1ST ST., GAINESVILLE, FL, 32601
Mail Address: 704 NE 1ST ST., GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BERRY JR. President S.R. 24, ARCHER, FL
SMITH BERRY JR. Vice President S.R. 24, ARCHER, FL
SMITH STEVE Treasurer SR 24, ARCHER, FL
GRACY WILLIAM M. III Secretary RT 3 BOX 23, HAWTHORNE, FL
HAYTER JOHN F. Agent 704 N.E. 1ST STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 HAYTER, JOHN F. -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 704 N.E. 1ST STREET, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-08-10

Date of last update: 03 May 2025

Sources: Florida Department of State