Search icon

H.M.F. ENTERPRISES, INC.

Company Details

Entity Name: H.M.F. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 1986 (39 years ago)
Date of dissolution: 20 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2008 (17 years ago)
Document Number: J02745
FEI/EIN Number 59-2860745
Address: 36822 STATE 54 W, ZEPHYRHILLS, FL 33541
Mail Address: P.O. BOX 637, ZEPHYRHILLS, FL 33539
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER, HARRY MPRES Agent 36822 CR 54 WEST, ZEPHYRHILLS, FL 33541

President

Name Role Address
FOSTER, HARRY MPTD President 917 ANCHORAGE RD, TAMPA, FL 33602

Treasurer

Name Role Address
FOSTER, HARRY MPTD Treasurer 917 ANCHORAGE RD, TAMPA, FL 33602

Director

Name Role Address
FOSTER, HARRY MPTD Director 917 ANCHORAGE RD, TAMPA, FL 33602

Vice President

Name Role Address
PASKERT, GEORGE HVS Vice President 212 S. HESPERIDES ST., TAMPA, FL

Secretary

Name Role Address
PASKERT, GEORGE HVS Secretary 212 S. HESPERIDES ST., TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 36822 STATE 54 W, ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT NAME CHANGED 2004-04-28 FOSTER, HARRY MPRES No data
CHANGE OF MAILING ADDRESS 1994-03-22 36822 STATE 54 W, ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT ADDRESS CHANGED 1991-07-03 36822 CR 54 WEST, ZEPHYRHILLS, FL 33541 No data
REINSTATEMENT 1987-12-31 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
Voluntary Dissolution 2008-03-20
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State