Search icon

HMES INC. - Florida Company Profile

Company Details

Entity Name: HMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HMES 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: 26 Nov 2012 (12 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: P12000096606
FEI/EIN Number 371713074

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

Address: 1022 NE 22 AVE., GAINESVILLE, FL, 32609, US
Mail Address: 1022 NE 22 AVE., GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER AMY President 1022 NE 22 AVE., GAINESVILLE, FL, 32609
KELLER AMY Director 1022 NE 22 AVE., GAINESVILLE, FL, 32609
KELLER AMY Treasurer 1022 NE 22 AVE., GAINESVILLE, FL, 32609
KELLER AMY Secretary 1022 NE 22 AVE., GAINESVILLE, FL, 32609
KELLER AMY M Agent 1022 NE 22 AVE., GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-04-21 - -
REGISTERED AGENT NAME CHANGED 2014-04-21 KELLER, AMY M -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1022 NE 22 AVE., GAINESVILLE, FL 32609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-03
REINSTATEMENT 2014-04-21
Domestic Profit 2012-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State