Search icon

HJM TECHNOLOGIES, INC.

Company Details

Entity Name: HJM TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2000 (25 years ago)
Date of dissolution: 20 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: P00000055559
FEI/EIN Number 651015776
Address: 1225 N.E. 24TH STREET, WILTON MANORS, FL, 33305
Mail Address: 1225 N.E. 24TH STREET, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEACHAM ROBERT C Agent 110 SE 6th Street, FT. LAUDERDALE, FL, 33301

President

Name Role Address
HORTON GEORGE A President 1225 N.E. 24TH STREET, WILTON MANORS, FL, 33305

Treasurer

Name Role Address
HORTON GEORGE A Treasurer 1225 N.E. 24TH STREET, WILTON MANORS, FL, 33305

Director

Name Role Address
HORTON GEORGE A Director 1225 N.E. 24TH STREET, WILTON MANORS, FL, 33305
JONES THOMAS P Director 1225 N.E. 24TH STREET, WILTON MANORS, FL, 33305

Vice President

Name Role Address
JONES THOMAS P Vice President 1225 N.E. 24TH STREET, WILTON MANORS, FL, 33305

Secretary

Name Role Address
JONES THOMAS P Secretary 1225 N.E. 24TH STREET, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 110 SE 6th Street, 15th Floor, FT. LAUDERDALE, FL 33301 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State