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. |
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 |
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 |
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 | - |
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