I.H.M. SERVICES, CORP - Florida Company Profile

Entity Name: | I.H.M. SERVICES, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Nov 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Sep 2010 (15 years ago) |
Document Number: | P07000127331 |
FEI/EIN Number | 261482303 |
Address: | 15006 SW 141 COURT, hgomez@ihmplumbingservices.com, MIAMI, 33186, UN |
Mail Address: | 875 secret cove dr, Buford, GA, 30518, US |
ZIP code: | 33186 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ HENRY | Director | 15006 SW 141 CT, MIAMI, FL, 33186 |
GOMEZ Henry | Agent | 15006 SW 141 CT, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000063701 | IHM PLUMBING SERVICES | EXPIRED | 2014-06-20 | 2024-12-31 | - | 15006 SW 141ST CT, MICHELLEIHMSERVICES@GMAIL.COM, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-04 | 15006 SW 141 COURT, hgomez@ihmplumbingservices.com, MIAMI 33186 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 15006 SW 141 COURT, hgomez@ihmplumbingservices.com, MIAMI 33186 UN | - |
REGISTERED AGENT NAME CHANGED | 2020-01-21 | GOMEZ, Henry | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 15006 SW 141 CT, hgomez@ihmplumbingservices.com, MIAMI, FL 33186 | - |
REINSTATEMENT | 2010-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-25 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State