Search icon

HMC BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: HMC BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HMC BUILDERS, 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: 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: 28 Jul 2003 (22 years ago)
Date of dissolution: 07 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2019 (6 years ago)
Document Number: P03000082242
FEI/EIN Number 510482429

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

Address: 1008 ECHO ST, FT PIERCE, FL, 34982
Mail Address: 1008 ECHO ST, FT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFFELFINGER CLYDE B Vice President 1008 ECHO STREET, FT. PIERCE, FL, 34982
HEFFELFINGER CLYDE B Treasurer 1008 ECHO STREET, FT. PIERCE, FL, 34982
HEFFELFINGER CLYDE B Secretary 1008 ECHO STREET, FT. PIERCE, FL, 34982
HEFFELFINGER CLYDE B Agent 1008 ECHO STREET, FT. PIERCE, FL, 34982
HEFFELFINGER CLYDE B President 1008 ECHO STREET, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-07 - -
REGISTERED AGENT NAME CHANGED 2005-01-14 HEFFELFINGER, CLYDE B -
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 1008 ECHO STREET, FT. PIERCE, FL 34982 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State