Search icon

H. I. M. SERVICES INC.

Company Details

Entity Name: H. I. M. SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000104623
FEI/EIN Number 364644454
Address: 2771 Coolidge Rd., Fort Pierce, FL, 34945, US
Mail Address: PO Box 7864, PORT ST LUCIE, FL, 34985, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Gelbman Eric Agent 2771 Coolidge Rd., Fort Pierce, FL, 34945

Director

Name Role Address
HALL BILL Director 2771 Coolidge Rd., Fort Pierce, FL, 34945
Gelbman Eric Director 2771 Coolidge Rd., Fort Pierce, FL, 34945

President

Name Role Address
LEISNER PATRICK President 2771 Coolidge Rd., Fort Pierce, FL, 34945

Secretary

Name Role Address
WELLS JASON Secretary 2771 Coolidge Rd., Fort Pierce, FL, 34945

Treasurer

Name Role Address
LEISNER PATRICK Treasurer 2771 Coolidge Rd., Fort Pierce, FL, 34945

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 2771 Coolidge Rd., Fort Pierce, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 2771 Coolidge Rd., Fort Pierce, FL 34945 No data
CHANGE OF MAILING ADDRESS 2017-02-09 2771 Coolidge Rd., Fort Pierce, FL 34945 No data
REGISTERED AGENT NAME CHANGED 2017-02-09 Gelbman, Eric No data
REINSTATEMENT 2017-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-09
ANNUAL REPORT 2009-08-30
Domestic Profit 2008-11-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State