Search icon

HPM OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HPM OF FLORIDA, 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: 18 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F04000001686
FEI/EIN Number 200303785

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

Address: 4901 HUNT ROAD, SUITE 300, CINCINATTI, OH, 45242
Mail Address: 4901 HUNT ROAD, SUITE 300, CINCINATTI, FL, 45242, OH
Place of Formation: OHIO

Key Officers & Management

Name Role Address
GUTTMAN STEPHEN Vice President 4901 HUNT ROAD, SUITE 300, CINCINATTI, OH, 45242
GUTTMAN HAROLD Director 4901 HUNT ROAD, SUITE 300, CINCINATTI, OH, 45242
GUTTMAN HAROLD Vice President 4901 HUNT ROAD, SUITE 300, CINCINATTI, OH, 45242
GUTTMAN LOUIS Director 4901 HUNT ROAD, SUITE 300, CINCINATTI, OH, 45242
GUTTMAN LOUIS Treasurer 4901 HUNT ROAD, SUITE 300, CINCINATTI, OH, 45242
GUTTMAN IAN Director 4901 HUNT ROAD, SUITE 300, CINCINATTI, OH, 45242
GUTTMAN IAN Secretary 4901 HUNT ROAD, SUITE 300, CINCINATTI, OH, 45242
CFRA, LLC Agent -
GUTTMAN STEPHEN Chairman 4901 HUNT ROAD, SUITE 300, CINCINATTI, OH, 45242

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 100 S. ASHLEY DR., SUITE 400, TAMPA, FL 33602 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2012-11-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-01
Foreign Profit 2004-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State