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