Search icon

FLORIDA MANAGEMENT GROUP OF HERNANDO, INC.

Company Details

Entity Name: FLORIDA MANAGEMENT GROUP OF HERNANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: P06000149341
FEI/EIN Number 20-5971961
Address: 4142 MARINER BLVD, 603, SPRING HILL, FL 34609
Mail Address: 4142 MARINER BLVD, 603, SPRING HILL, FL 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MAXWELL, DENNIS Agent 4142 MARINER BLVD, 603, SPRING HILL, FL 34609

President

Name Role Address
MAXWELL, DENNIS President 4142 MARINER BLVD #603, SPRING HILL, FL 34609

Vice President

Name Role Address
Maxwell, Vilma Vice President 4142 MARINER BLVD, suite 603 SPRING HILL, FL 34609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-28 MAXWELL, DENNIS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-08 4142 MARINER BLVD, 603, SPRING HILL, FL 34609 No data
CHANGE OF MAILING ADDRESS 2009-03-08 4142 MARINER BLVD, 603, SPRING HILL, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-08 4142 MARINER BLVD, 603, SPRING HILL, FL 34609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000507161 TERMINATED 1000000474605 HERNANDO 2013-02-14 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-07-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-26

Date of last update: 27 Jan 2025

Sources: Florida Department of State