Search icon

HMS MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: HMS MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HMS MEDICAL, 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: 11 Apr 1986 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J08798
FEI/EIN Number 592719616

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

Address: C/O WILLIAM C. MASON, 1301 RIVERPLACE BLVD., SUITE 1700, JACKSONVILLE, FL, 32207, US
Mail Address: C/O WILLIAM C. MASON, 1301 RIVERPLACE BLVD., JACKSONVILLE, 32, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANGER, HARVEY Vice President 800 PRUDENTIAL DR., JACKSONVILLE, FL
PARRETT, DONALD O. President 1325 SAN MARCO BLVD. SUITE 901, JACKSONVILLE, FL
PARRETT, DONALD O. Director 1325 SAN MARCO BLVD. SUITE 901, JACKSONVILLE, FL
PERRY, KENNETH Vice President 1325 SAN MARCO BLVD., JACKSONVILLE, FL
PERRY, KENNETH Director 1325 SAN MARCO BLVD., JACKSONVILLE, FL
THOMPSON, CAROL C. Director 1301 RIVERPLACE BLVD., SUITE 1700, JACKSONVILLE, FL
GRANGER, HARVEY Secretary 800 PRUDENTIAL DR., JACKSONVILLE, FL
GRANGER, HARVEY Treasurer 800 PRUDENTIAL DR., JACKSONVILLE, FL
JACKSON REBECCA B ASAT 1301 RIVERPLACE BLVD., STE 1700, JAX, FL, 32207
GRANGER HARVEY Agent 1301 RIVERPLACE BLVD., SUITE 1700, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDED AND RESTATEDARTICLES 1996-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-05 C/O WILLIAM C. MASON, 1301 RIVERPLACE BLVD., SUITE 1700, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1996-08-05 C/O WILLIAM C. MASON, 1301 RIVERPLACE BLVD., SUITE 1700, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1996-08-05 GRANGER, HARVEY -
REGISTERED AGENT ADDRESS CHANGED 1996-08-05 1301 RIVERPLACE BLVD., SUITE 1700, 1800 FIRST UNION NATIONAL BANK BLDG, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State