Search icon

HRM PROVISION CO., INC. - Florida Company Profile

Company Details

Entity Name: HRM PROVISION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HRM PROVISION CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Jan 1982 (43 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F60730
FEI/EIN Number 592155251

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

Address: 4 NW 108TH WAY, PLANTATION, FL, 33324-1555, US
Mail Address: 4 NW 108TH WAY, PLANTATION, FL, 33324-1555, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLON TIMOTHY C President PO BOX 1390, BRECKENRIDGE, CO, 804241390
LEDERMAN RICHARD L Agent 4 NW 108TH WAY, PLANTATION, FL, 333241555

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 4 NW 108TH WAY, PLANTATION, FL 33324-1555 -
CHANGE OF MAILING ADDRESS 2015-04-23 4 NW 108TH WAY, PLANTATION, FL 33324-1555 -
REGISTERED AGENT NAME CHANGED 2015-04-23 LEDERMAN, RICHARD L -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 4 NW 108TH WAY, PLANTATION, FL 33324-1555 -
AMENDMENT 1993-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000541783 ACTIVE COWE-19-009544 BROWARD 2019-01-10 2026-10-25 $13,250.00 TOTAL QUALITY LOGISTICS, LLC, 4289 IVY POINT BLVD., SUITE 600, CINCINNATI, OH 45245

Documents

Name Date
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State