Search icon

HOAMART, INC. - Florida Company Profile

Company Details

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

HOAMART, 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: 05 Dec 1986 (38 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: J45548
FEI/EIN Number 592781845

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

Address: 16040 U. S. 19 NORTH, TRI CITY PLAZA, CLEARWATER, FL, 33764
Mail Address: 16040 U. S. 19 NORTH, TRI CITY PLAZA, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOAG ROBERT W Director 2578 SPLITWOOD WAY, CLEARWATER, FL, 33761
HOAG ROBERT W President 2578 SPLITWOOD WAY, CLEARWATER, FL, 33761
MARTIN JOHN P Director 9004 POSEY DR., WHITMORE LAKE, MI, 48189
MARTIN JOHN P Secretary 9004 POSEY DR., WHITMORE LAKE, MI, 48189
MARTIN JOHN P Treasurer 9004 POSEY DR., WHITMORE LAKE, MI, 48189
HOAG MARY JANE Director 2578 SPLITWOOD WAY, CLEARWATER, FL, 33761
HOAG MARY JANE Vice President 2578 SPLITWOOD WAY, CLEARWATER, FL, 33761
HOAG, ROBERT W. Agent 16040 U. S. 19 NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 16040 U. S. 19 NORTH, TRI CITY PLAZA, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 1999-02-22 16040 U. S. 19 NORTH, TRI CITY PLAZA, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-28 16040 U. S. 19 NORTH, TRI CITY PLAZA, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 1988-02-29 HOAG, ROBERT W. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000793698 LAPSED 1000000278757 PINELLAS 2012-10-24 2022-10-31 $ 906.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State