Search icon

HERMOSILLO PALLETS INC - Florida Company Profile

Company Details

Entity Name: HERMOSILLO PALLETS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERMOSILLO PALLETS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2011 (14 years ago)
Document Number: P11000008923
FEI/EIN Number 274904680

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

Address: 3607 Pope Farm Rd, Plant City, FL, 33565, US
Mail Address: 3607 Pope Farm Rd, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMOSILLO DANIEL President 3607 Pope Farm Rd, Plant City, FL, 33565
PEREZ MARIA D Vice President 3607 Pope Farm Rd, Plant City, FL, 33565
HERMOSILLO DANIEL Agent 3607 Pope Farm Rd, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 3607 Pope Farm Rd, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2023-08-08 3607 Pope Farm Rd, Plant City, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 3607 Pope Farm Rd, Plant City, FL 33565 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State