Search icon

H & M HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: H & M HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & M HOSPITALITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 02 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000019568
FEI/EIN Number 264378835

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

Address: 1309 GULF BLVD., INDIAN ROCKS BCH, FL, 33785
Mail Address: 1309 GULF BLVD., INDIAN ROCKS BCH, FL, 33785
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLES HEATHER President 1309 GULF BLVD., INDIAN ROCKS BCH, FL, 33785
BOLES HEATHER Secretary 1309 GULF BLVD., INDIAN ROCKS BCH, FL, 33785
BOLES HEATHER Treasurer 1309 GULF BLVD., INDIAN ROCKS BCH, FL, 33785
BOLES HEATHER Director 1309 GULF BLVD., INDIAN ROCKS BCH, FL, 33785
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09099900026 COASTERS BAR & GRILLE EXPIRED 2009-04-09 2014-12-31 - 1309 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-04-22 - -
AMENDMENT 2010-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000067681 TERMINATED 1000000202233 PINELLAS 2011-01-26 2031-02-02 $ 2,508.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000772167 TERMINATED 1000000179580 PINELLAS 2010-07-15 2030-07-21 $ 9,052.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2011-04-22
ANNUAL REPORT 2011-03-16
Dom/For AR 2010-09-20
Amendment 2010-06-24
Domestic Profit 2009-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State