Search icon

H. M. S. WAREHOUSING CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: H. M. S. WAREHOUSING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 1981 (44 years ago)
Document Number: 692889
FEI/EIN Number 592108889
Address: 400 S DIXIE HWY, HOLLYWOOD, FL, 33020
Mail Address: 400 S DIXIE HWY, HOLLYWOOD, FL, 33020
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Finney Heather L Vice President 400 South Dixie Highway, Hollywood, FL, 33020
Finney Heather L Director 400 South Dixie Highway, Hollywood, FL, 33020
Fink Stephen W Chief Executive Officer 400 S Dixie Highway, Hollywood, FL, 33020
FINK JUDY C Secretary 400 S Dixie Highway, HOLLYWOOD, FL, 33020
FINK JUDY C Director 400 S Dixie Highway, HOLLYWOOD, FL, 33020
Evans Ingred S Treasurer 400 S Dixie Highway, Hollywood, FL, 33020
Evans Ingred S Director 400 S Dixie Highway, Hollywood, FL, 33020
HAMILTON DANIELLE President 400 S Dixie Highway, HOLLYWOOD, FL, 33020
Evans Ingred STreasur Agent 400 S Dixie Highway, Hollywood, FL, 33020

Form 5500 Series

Employer Identification Number (EIN):
592108889
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Evans, Ingred S, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 400 S Dixie Highway, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1984-06-15 400 S DIXIE HWY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1984-06-15 400 S DIXIE HWY, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
264907.86
Total Face Value Of Loan:
264907.86

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-24
Type:
Complaint
Address:
400 S. DIXIE HWY, HOLLYWOOD, FL, 33020
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$264,907.86
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$264,907.86
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$267,208.57
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $264,907.86

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(954) 920-0399
Add Date:
1999-08-19
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State