Search icon

HMS PROTEC INC. - Florida Company Profile

Company Details

Entity Name: HMS PROTEC INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HMS PROTEC INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000108915
FEI/EIN Number 26-3894603

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

Address: 1523 E Hillsboro Blvd, Unit 434, DEERFIELD BEACH, FL 33441
Mail Address: 5667 SOCO RD, MAGGIE VALLEY, NC 28751
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAFFORD, HOLLY M Agent 1523 E HILLSBORO BLVD, 434, DEERFIELD BEACH, FL 33441
STAFFORD, HOLLY M President 1523 E. HILLSBORO BLVD., #434, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 STAFFORD, HOLLY M -
REINSTATEMENT 2020-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1523 E Hillsboro Blvd, Unit 434, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2020-06-08 1523 E Hillsboro Blvd, Unit 434, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2010-03-15 HMS PROTEC INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-06-26 1523 E HILLSBORO BLVD, 434, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
REINSTATEMENT 2020-06-08
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-12
Amendment and Name Change 2010-03-15
ANNUAL REPORT 2009-06-26

Date of last update: 24 Feb 2025

Sources: Florida Department of State