Search icon

HMGS SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: HMGS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 May 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N96000002687
FEI/EIN Number NOT APPLICABLE

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

Address: 6034 CHRISTINA DRIVE WEST, LAKELAND, FL, 33813, US
Mail Address: 13 WEST PRINCETON STREET, ORLANDO, FL, 32804, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT MARTIN President 1340 RICHWOOD CIRCLE, ROCKLEDGE, FL, 32955
BALDRIDGE ED Vice President 40 EAST WOLF STREET, AVON PARK, FL, 33825
PRESLEY SCOTT Secretary 6034 CHRISTINA DRIVE WEST, LAKELAND, FL, 33813
LELAND ED Treasurer 13 WEST PRINCETON STREET, ORLANDO, FL, 32804
POOLE ROY D Comptroller 614 OAKLAND ROAD, AUBURNDALE, FL, 33823
REBHUN MARC LEGA 2556 ARBORWOOD DRIVE, VALRICO, FL, 33596
RISNER PAUL E Agent 400 NORTH LOMBARDY LOOP, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-17 6034 CHRISTINA DRIVE WEST, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2012-05-17 6034 CHRISTINA DRIVE WEST, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-17 400 NORTH LOMBARDY LOOP, ST. JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2006-05-01 RISNER, PAUL E -
REINSTATEMENT 2001-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2012-05-17
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-07-30
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State