Search icon

HSMM FINANCIAL, INC.

Company Details

Entity Name: HSMM FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2000 (25 years ago)
Date of dissolution: 30 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (a month ago)
Document Number: P00000046870
FEI/EIN Number 593643862
Address: 7427 Somerset Shores Ct, Orlando, FL, 32819, US
Mail Address: 7427 Somerset Shores Ct, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Lyles Alton H Agent 7427 Somerset Shores Ct, Orlando, FL, 32819

President

Name Role Address
Lyles alton h President 7427 Somerset Shores Ct, Orlando, FL, 32819

Secretary

Name Role Address
Lyles alton h Secretary 7427 Somerset Shores Ct, Orlando, FL, 32819

Treasurer

Name Role Address
Lyles alton h Treasurer 7427 Somerset Shores Ct, Orlando, FL, 32819

Vice President

Name Role Address
Lyles Sharon F Vice President 7427 Somerset Shores Ct, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 7427 Somerset Shores Ct, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2023-04-13 7427 Somerset Shores Ct, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2023-04-13 Lyles, Alton Herbert No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 7427 Somerset Shores Ct, Orlando, FL 32819 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State