Search icon

HFM FIELD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HFM FIELD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Jun 1978 (47 years ago)
Date of dissolution: 09 Jul 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jul 1998 (27 years ago)
Document Number: 840772
FEI/EIN Number 751362607

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

Address: PERRYVILLE CORP PARK, TAX DEPT, ATTN: JOHN A. DOYLE JR., CLINTON, NJ, 08809, US
Mail Address: PERRYVILLE CORP PARK, TAX DEPT, ATTN: JOHN A. DOYLE JR., CLINTON, NJ, 08809, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
WEINSTEIN STEVEN I Director PERRYVILLE CORP PARK, CLINTON, NJ, 08809
WEINSTEIN STEVEN I Vice President PERRYVILLE CORP PARK, CLINTON, NJ, 08809
WHITE GEORGE S Director PERRYVILLE CORP PARK, CLINTON, NJ, 08809
WHITE GEORGE S Vice President PERRYVILLE CORP PARK, CLINTON, NJ, 08809
WHITE GEORGE Vice President PERRYVILLE CORP PARK, CLINTON, NJ, 08809
GARDNER LISA FRIES Secretary PERRYVILLE CORP PARK, CLINTON, NJ, 08809
KOECKERT ROBERT A Treasurer PERRYVILLE CORP PARK, CLINTON, NJ, 08809
KORNMEYER, ROBIN President PERRYVILLE CORP PARK, CLINTON, NJ, 08809
KORNMEYER, ROBIN Director PERRYVILLE CORP PARK, CLINTON, NJ, 08809

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 PERRYVILLE CORP PARK, TAX DEPT, ATTN: JOHN A. DOYLE JR., CLINTON, NJ 08809 -
CHANGE OF MAILING ADDRESS 1998-05-12 PERRYVILLE CORP PARK, TAX DEPT, ATTN: JOHN A. DOYLE JR., CLINTON, NJ 08809 -
NAME CHANGE AMENDMENT 1997-07-28 HFM FIELD SERVICES, INC. -

Documents

Name Date
Withdrawal 1998-07-09
ANNUAL REPORT 1998-05-12
REG. AGENT CHANGE 1997-07-29
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State