Search icon

HMS FERRIES, INC. - Florida Company Profile

Company Details

Entity Name: HMS FERRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: F12000003921
FEI/EIN Number 36-4691740

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

Address: Pier 3, The Embarcadero, San Francisco, CA, 94111, US
Mail Address: Pier 3, The Embarcadero, San Francisco, CA, 94111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Thornton Scott Vice President Pier 3, The Embarcadero, San Francisco, CA, 94111
Randall Mitchell Vice President Pier 3, The Embarcadero, San Francisco, CA, 94111
Denley Eric Secretary Pier 3, The Embarcadero, San Francisco, CA, 94111
Miller Matthew President Pier 3, The Embarcadero, San Francisco, CA, 94111
Rabbitt Kevin M Sole Pier 3, The Embarcadero, San Francisco, CA, 94111
PEAKES ADAM Treasurer Pier 3, The Embarcadero, San Francisco, CA, 94111
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024949 PENSACOLA BAY CITY FERRY ANCHORED BY HORNBLOWER ACTIVE 2022-03-02 2027-12-31 - 222 PEARL STREET, NEW ALBANY, IN, 47150
G21000112929 ST.JOHNS RIVER FERRY ACTIVE 2021-09-01 2026-12-31 - 222 PEARL STREET, NEW ALBANY, IN, 47150
G19000083009 CROSS BAY FERRY EXPIRED 2019-08-05 2024-12-31 - 222 PEARL STREET, NEW ALBANY, IN, 47150
G19000028780 PENSACOLA BAY CRUISES EXPIRED 2019-03-01 2024-12-31 - 222 PEARL STREET, NEW ALBANY, IN, 47150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 Pier 3, The Embarcadero, San Francisco, CA 94111 -
CHANGE OF MAILING ADDRESS 2023-04-25 Pier 3, The Embarcadero, San Francisco, CA 94111 -
AMENDMENT 2022-05-03 - -
REGISTERED AGENT NAME CHANGED 2017-12-01 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-12-01 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
Amendment 2022-05-03
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State