Entity Name: | HMI INC. OF MASSACHUSETTS |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (5 years ago) |
Document Number: | F04000001894 |
FEI/EIN Number | 04-3252901 |
Address: | 57 Providence Highway, Norwood, MA, 02062, US |
Mail Address: | 300 King Street, Whitby, On, L1N 4Z4, CA |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Atkins Jason | Director | 705 Athol Street, Whitby, On, L1N 41 |
Name | Role | Address |
---|---|---|
O'Neil Kevin | President | 2 St. Philip Court, Whitby, On, L1P 05 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 770 Legacy Place, 2nd Floor, Dedham, MA 02062 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 57 Providence Highway, Norwood, MA 02062 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 57 Providence Highway, Norwood, MA 02062 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-16 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REINSTATEMENT | 2019-10-16 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-31 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-01-06 |
Reg. Agent Change | 2016-08-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State