Search icon

H L M INC

Company Details

Entity Name: H L M INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Nov 1966 (58 years ago)
Document Number: 311311
FEI/EIN Number 59-1151555
Address: 2419 GULF TO BAY BLVD., LOT 208, CLEARWATER, FL 33765
Mail Address: 2419 GULF TO BAY BLVD., LOT 208, CLEARWATER, FL 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, MICHELLE D Agent 11819 BLUE TICK DR., ODESSA, FL 33556

President

Name Role Address
MARION, ROBERT L President 19101 RUSTIC WOODS TR., ODESSA, FL 33556

Vice President

Name Role Address
SMITH, MICHELLE D Vice President 11819 BLUE TICK DR, ODESSA, FL 33556
MARION, MICHAEL S Vice President 19011 BROOKER CREEK DR, ODESSA, FL 33556

Secretary

Name Role Address
KIRK, MARGARET A Secretary 11807 BLUE TICK DR, ODESSA, FL 33556

Treasurer

Name Role Address
WADE, MAUREEN E Treasurer 19025 BROOKER CREEK DR, ODESSA, FL 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 11819 BLUE TICK DR., ODESSA, FL 33556 No data
REGISTERED AGENT NAME CHANGED 2003-01-13 SMITH, MICHELLE D No data
CHANGE OF MAILING ADDRESS 2002-02-11 2419 GULF TO BAY BLVD., LOT 208, CLEARWATER, FL 33765 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-28 2419 GULF TO BAY BLVD., LOT 208, CLEARWATER, FL 33765 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State