Search icon

HMFH ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: HMFH ARCHITECTS, 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: 16 Dec 2014 (10 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: F14000005306
FEI/EIN Number 042455798

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

Mail Address: CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, FL, 32301
Address: 130 BISHOP ALLEN DRIVE, CAMBRIDGE, MA, 02139
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
COWLES LORI Director 130 BISHOP ALLEN DRIVE, CAMBRIDGE, MA, 02139
COWLES LORI Treasurer 130 BISHOP ALLEN DRIVE, CAMBRIDGE, MA, 02139
LEWIS PHILIP Director 130 BISHOP ALLEN DRIVE, CAMBRIDGE, MA, 02139
LEWIS PHILIP Vice President 130 BISHOP ALLEN DRIVE, CAMBRIDGE, MA, 02139
METZGER GEORGE Director 130 BISHOP ALLEN DRIVE, CAMBRIDGE, MA, 02139
METZGER GEORGE President 130 BISHOP ALLEN DRIVE, CAMBRIDGE, MA, 02139
NUGENT JULIA Director 130 BISHOP ALLEN DRIVE, CAMBRIDGE, MA, 02139
WERNICK LAURA Director 130 BISHOP ALLEN DRIVE, CAMBRIDGE, MA, 02139
METZGER ERICA Secretary 130 BISHOP ALLEN DRIVE, CAMBRIDGE, MA, 02139

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-01-02 - -
CHANGE OF MAILING ADDRESS 2019-01-02 130 BISHOP ALLEN DRIVE, CAMBRIDGE, MA 02139 -
REGISTERED AGENT CHANGED 2019-01-02 REGISTERED AGENT REVOKED -
REGISTERED AGENT NAME CHANGED 2016-07-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-07-01 1201 HAYS STEEET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Withdrawal 2019-01-02
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-30
Reg. Agent Change 2016-07-01
ANNUAL REPORT 2016-03-01
Reg. Agent Change 2015-05-04
ANNUAL REPORT 2015-01-14
Foreign Profit 2014-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State