Entity Name: | HLM PAYMEON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HLM PAYMEON, 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 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P11000021624 |
FEI/EIN Number |
611643463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2688 NW 29th Terrace, Oakland Park, FL, 33311, US |
Mail Address: | 2688 NW 29th Terrace, Oakland Park, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HLM PAYMEON INC 401 K PROFIT SHARING PLAN TRUST | 2017 | 611643463 | 2018-08-07 | HLM PAYMEON INC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-08-07 |
Name of individual signing | CHUCK FULLER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Paymeon, Inc. | Agent | 2688 NW 29th Terrace, Oakland Park, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-02 | 2688 NW 29th Terrace, Oakland Park, FL 33311 | - |
REINSTATEMENT | 2017-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-02 | 2688 NW 29th Terrace, Oakland Park, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2017-10-02 | 2688 NW 29th Terrace, Oakland Park, FL 33311 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-16 | Paymeon, Inc. | - |
REINSTATEMENT | 2016-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
MERGER | 2011-03-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000112213 |
Name | Date |
---|---|
Off/Dir Resignation | 2019-04-04 |
ANNUAL REPORT | 2018-01-12 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-10-16 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-06-16 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-04-04 |
ADDRESS CHANGE | 2011-04-28 |
Merger | 2011-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State