Search icon

HEMU, INC. - Florida Company Profile

Company Details

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

HEMU, 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: 07 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2012 (13 years ago)
Document Number: P06000116218
FEI/EIN Number 205517428

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

Address: 4255 SOUTH STREET, MARIANNA, FL, 32448
Mail Address: 4255 SOUTH STREET, MARIANNA, FL, 32448
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HASMUKH President 1424 SHELTER ROCK ROAD, ORLANDO, FL, 32835
PATEL HASMUKH Secretary 1424 SHELTER ROCK ROAD, ORLANDO, FL, 32835
PATEL HEMU Vice President 1424 SHELTER ROCK ROAD, ORLANDO, FL, 32835
PATEL HEMU Treasurer 1424 SHELTER ROCK ROAD, ORLANDO, FL, 32835
PATEL HEMU Agent 4255 SOUTH STREET, MARIANNA, FL, 32448

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07095900274 A S FOODMART ACTIVE 2007-04-05 2027-12-31 - 4255 SOUTH ST, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State