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 |
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 |
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 | - |
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