Search icon

HORTICULTURAL MANAGEMENT INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83000.00
Total Face Value Of Loan:
83000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83000
Current Approval Amount:
83000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83924.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State