Entity Name: | HMV OF CITRUS COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HMV OF CITRUS COUNTY, 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: | 16 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000071325 |
FEI/EIN Number |
260115623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 E. EUREKA CT., HERNANDO, FL, 34442 |
Mail Address: | 118 E. EUREKA CT., HERNANDO, FL, 34442 |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL DILIP R | President | 118 E. EUREKA CT., HERNANDO, FL, 34442 |
PATEL DILIP R | Vice President | 118 E. EUREKA CT., HERNANDO, FL, 34442 |
PATEL DILIP R | Director | 118 E. EUREKA CT., HERNANDO, FL, 34442 |
PATEL MINAXI D | Secretary | 118. E. EUREKA CT, HERNANDO, FL, 34442 |
PATEL MINAXI D | Director | 118. E. EUREKA CT, HERNANDO, FL, 34442 |
PATEL HIRAL D | Director | 118 E. EUREKA CT., HERNANDO, FL, 34442 |
PATEL VIRAJ D | Director | 118 E. EUREKA CT., HERNANDO, FL, 34442 |
PATEL DILIP R | Agent | 118 E. EUREKA CT., HERNANDO, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State