Name: | Hamlin and Burton Liability Management, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Nov 2004 (20 years ago) |
Branch of: | Hamlin and Burton Liability Management, Inc., FLORIDA (Company Number P99000002939) |
Business ID: | 863397 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 615 Crescent Executive Court, Suite 212;Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Paul B. Hamlin | Director | 615 Crescent Executive Court, Suite 212, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Paul B. Hamlin | President | 615 Crescent Executive Court, Suite 212, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Alvin C. Hamlin | Vice President | 615 Crescent Executive Court, Suite 212, Lake Mary, FL 32746 |
Theodore L. Kachris | Vice President | 615 Crescent Executive Court, Suite 212, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Robin L. Kendall | Secretary | 615 Crescent Executive Court, Suite 212, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Theodore L. Kachris | Treasurer | 615 Crescent Executive Court, Suite 212, Lake Mary, FL 32746 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2024-05-02 | Agent Resignation For Ciarletta, Paul |
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-03-29 | Annual Report |
Annual Report | Filed | 2012-04-05 | Annual Report |
Annual Report | Filed | 2011-04-05 | Annual Report |
Annual Report | Filed | 2010-02-19 | Annual Report |
Annual Report | Filed | 2009-04-01 | Annual Report |
Annual Report | Filed | 2008-05-27 | Annual Report |
Annual Report | Filed | 2007-04-25 | Annual Report |
Date of last update: 27 Mar 2025
Sources: Mississippi Secretary of State