Search icon

H&M INTERNATIONAL TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: H&M INTERNATIONAL TRANSPORTATION, 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: 17 Oct 1994 (31 years ago)
Date of dissolution: 08 Dec 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: F94000005394
FEI/EIN Number 222392583

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

Address: 485 C ROUTE 1 SOUTH, 330, ISELIN, NJ, 08830, US
Mail Address: 157 CONRAD ROAD, # 12, NEWARK, NJ, 07114
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CONNORS CHARLES T President 485 C ROUTE 1 SOUTH, ISELIN, NJ, 08830
Horne Michael P Chief Operating Officer 485 C ROUTE 1 SOUTH, ISELIN, NJ, 08830
Shah Bhavin Director 1013 Lucerne Avenue, Lake Worth, FL, 33460
Krug Ann M Treasurer 485 C ROUTE 1 SOUTH, ISELIN, NJ, 08830
Rhee Ross Sandra Secretary 640 LEE ROAD, WAYNE, PA, 19087

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2022-12-08 REGISTERED AGENT REVOKED -
WITHDRAWAL 2022-12-08 - -
CHANGE OF MAILING ADDRESS 2022-12-08 485 C ROUTE 1 SOUTH, 330, ISELIN, NJ 08830 -
REINSTATEMENT 2020-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 485 C ROUTE 1 SOUTH, 330, ISELIN, NJ 08830 -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-01-12 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
WITHDRAWAL 2022-12-08
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-11-19
Reg. Agent Change 2017-08-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State