Search icon

HL MANAGEMENT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: HL MANAGEMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HL MANAGEMENT SERVICES 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: 19 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: P07000022065
FEI/EIN Number 920292265

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

Address: 5659 Strand Ct., Suite 107, Naples, FL, 34110, US
Mail Address: 5659 Strand Ct, Suite 107, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMALLO JANET Chief Executive Officer 5659 Strand Ct, Naples, FL, 34110
RAMALLO ANTHONY Chief Financial Officer 5659 Strand Ct, Naples, FL, 34110
Falcone Eduardo Director 9360 LOS ALISOS WAY, FORT MYERS, FL, 33908
RAMALLO JANET Agent 5659 Strand Ct., Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 5659 Strand Ct., Suite 107, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 5659 Strand Ct., Suite 107, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2023-01-25 5659 Strand Ct., Suite 107, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2023-01-25 RAMALLO, JANET -
REINSTATEMENT 2015-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-12-12 - -
AMENDMENT 2010-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State