Search icon

HORTICULTURAL MANAGEMENT INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HORTICULTURAL MANAGEMENT INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORTICULTURAL MANAGEMENT INDUSTRIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Mar 2009 (16 years ago)
Document Number: P03000010789
FEI/EIN Number 050547613

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

Address: 2503 BELLWOOD DR., BRANDON, FL, 33511
Mail Address: P.O.BOX 1374, BRANDON, FL, 33509
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON NEAL President 2503 BELLWOOD DR., BRANDON, FL, 33511
Thompson Cynthia J Vice President 2503 BELLWOOD DR., BRANDON, FL, 33511
THOMPSON NEAL Agent 2503 BELLWOOD DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-11-28 2503 BELLWOOD DR., BRANDON, FL 33511 -
REINSTATEMENT 2007-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-28 2503 BELLWOOD DR., BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000332137 TERMINATED 1000000158127 HILLSBOROU 2010-01-22 2030-02-16 $ 4,458.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4169507104 2020-04-13 0455 PPP 2503 Bellwood Drive N/A, BRANDON, FL, 33511-6358
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83000
Loan Approval Amount (current) 83000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-6358
Project Congressional District FL-16
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83924.53
Forgiveness Paid Date 2021-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State