Search icon

HM&Z INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: HM&Z INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HM&Z INVESTMENTS, 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 09 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: P14000084336
FEI/EIN Number 47-2090622

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

Address: 720 Mullet Rd Ste N, Cape Canaveral, FL, 32920, US
Mail Address: 59A GATLIN RD, HUNTSVILLE, TX, 77340, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOEVELMAN TANYA President 720 Mullet Rd, cape canaveral, FL, 32920
HOEVELMAN TANYA Agent 720 Mullet Rd, cape canaveral, FL, 32920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-09 - -
CHANGE OF MAILING ADDRESS 2021-01-07 720 Mullet Rd Ste N, Cape Canaveral, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 720 Mullet Rd Ste N, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 720 Mullet Rd, suite n, cape canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2016-11-01 HOEVELMAN, TANYA -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000052548 TERMINATED 1000000769540 ORANGE 2018-01-26 2028-02-07 $ 460.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-09
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-02-23
Domestic Profit 2014-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State