Entity Name: | HMG CLEAN OUT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
HMG CLEAN OUT INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 17 Mar 2014 (11 years ago) |
Document Number: | P14000024030 |
FEI/EIN Number |
46-5339339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5440 N. STATE RD 7, 215 # 300, Lauderhill, FL 33319 |
Mail Address: | 5440 N. STATE RD 7, 215 # 300, Lauderhill, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNIZ, GUSTAVO A | Agent | 7449 NW 49th CT, Lauderhill, FL 33319 |
MUNIZ, GUSTAVO A | President | 7449 NW 49th CT, Lauderhill, FL 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000036926 | HANDYMAN GROUP | ACTIVE | 2014-04-14 | 2029-12-31 | - | 5440 N. STATE RD, 300, LAUDERHILL, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-11 | 5440 N. STATE RD 7, 215 # 300, Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2023-01-11 | 5440 N. STATE RD 7, 215 # 300, Lauderhill, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-24 | 7449 NW 49th CT, Lauderhill, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State