Search icon

HMF DISTRIBUTING INC - Florida Company Profile

Company Details

Entity Name: HMF DISTRIBUTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HMF DISTRIBUTING 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: 06 Dec 2012 (12 years ago)
Date of dissolution: 27 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2024 (a year ago)
Document Number: P12000099942
FEI/EIN Number 461535521

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

Address: 476 Balsam Ct, Marco Island, FL, 34145, US
Mail Address: 476 Balsam Ct, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frank Howard Director 476 Balsam Ct, Marco Island, FL, 34145
Filer Tracie Agent 476 Balsam Ct, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 Filer, Tracie -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 476 Balsam Ct, Marco Island, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 476 Balsam Ct, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2019-04-01 476 Balsam Ct, Marco Island, FL 34145 -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000494403 TERMINATED 1000000754683 BROWARD 2017-08-21 2037-08-23 $ 669.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-14
AMENDED ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State