Search icon

H.M.M. MANAGEMENT, INC.

Company Details

Entity Name: H.M.M. MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000126763
FEI/EIN Number 261474613
Address: 499 GOODLETTE ROAD NORTH, NAPLES, FL, 34102, US
Mail Address: 4221 W MC NAB RD, 29, POMPANO BEACH, FL, 33069, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MURRAR HASAN R Agent 499 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

President

Name Role Address
MURRAR HASAN President 499 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

Director

Name Role Address
MURRAR HASAN Director 499 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-08-11 499 GOODLETTE ROAD NORTH, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2010-08-11 MURRAR, HASAN R No data
AMENDMENT 2009-11-25 No data No data
AMENDMENT 2009-08-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000456906 TERMINATED 1000000437473 COLLIER 2013-02-04 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000464284 ACTIVE 1000000221944 COLLIER 2011-06-30 2031-08-03 $ 7,391.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000464359 ACTIVE 1000000221973 COLLIER 2011-06-30 2031-08-03 $ 380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000418439 LAPSED 1000000221946 COLLIER 2011-06-29 2021-07-06 $ 309.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-08-11
Amendment 2009-11-25
ANNUAL REPORT 2009-09-02
Amendment 2009-08-03
ANNUAL REPORT 2008-03-24
Domestic Profit 2007-11-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State