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 |
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 |
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. | - |
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 |
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