Search icon

H & M HEALTH SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: H & M HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 1989 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 1994 (32 years ago)
Document Number: K58842
FEI/EIN Number 650101727
Address: 4125 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4125 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY ABE A Agent 20401 NW, STE. 206, MIAMI, FL, 33169
HEWETT KEVIN Director 16311 N.W. 8TH DRIVE, PEMBROKE PINES, FL
HEWETT LORNA Secretary 16311 NW 8TH DR, PEMBROKE PINES, FL
HEWETT LORNA Director 16311 NW 8TH DR, PEMBROKE PINES, FL
HENDRICKS VERNON Treasurer 9781 SW, 147 ST., MIAMI, FL, 33176
HENDRICKS VERNON Director 9781 SW, 147 ST., MIAMI, FL, 33176
HEWETT AUDLEY President 16311 NW 8TH DR., PEMBROKE PINES, FL, 33028

Unique Entity ID

CAGE Code:
7X2G2
UEI Expiration Date:
2018-07-18

Business Information

Doing Business As:
H & M HOME HEALTH SERVICES
Activation Date:
2017-08-07
Initial Registration Date:
2017-07-18

Commercial and government entity program

CAGE number:
7X2G2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-08-12
CAGE Expiration:
2022-08-11

Contact Information

POC:
KEVIN HEWETT

National Provider Identifier

NPI Number:
1164492260

Authorized Person:

Name:
MR. AUDLEY MAYLOR HEWETT
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
9549850734

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1995-10-23 4125 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1995-10-23 4125 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1994-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 1994-01-04 20401 NW, STE. 206, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1992-08-14 - -
AMENDMENT 1991-10-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$400,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$403,747.95
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $400,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State