Search icon

HMP PROPERTIES OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: HMP PROPERTIES OF ORLANDO, 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: 04 May 2004 (21 years ago)
Date of dissolution: 05 Oct 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: F04000002440
FEI/EIN Number 930986959

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

Address: 9200 Oakdale Avenue, Chatsworth, CA, 91311, US
Mail Address: 9200 Oakdale Avenue, Chatsworth, CA, 91311, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
Castro Marcela Assi 9200 Oakdale Avenue, Chatsworth, CA, 91311
Kantesaria Amee Assi 9200 Oakdale Avenue, Chatsworth, CA, 91311
Perkins Daren W Assi 9200 Oakdale Avenue, Chatsworth, CA, 91311
Brambora Darric Director 9200 Oakdale Avenue, Chatsworth, CA, 91311
Patierno Dennis A Director 9200 Oakdale Avenue, Chatsworth, CA, 91311
Patierno Dennis President 9200 Oakdale Avenue, Chatsworth, CA, 91311

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-10-05 - -
REGISTERED AGENT CHANGED 2018-10-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 9200 Oakdale Avenue, Chatsworth, CA 91311 -
CHANGE OF MAILING ADDRESS 2018-04-11 9200 Oakdale Avenue, Chatsworth, CA 91311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000189283 TERMINATED 1000000332962 LEON 2012-11-29 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2018-10-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State