Search icon

HME AHRENS-FOX, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HME AHRENS-FOX, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HME AHRENS-FOX, INCORPORATED 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: 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: 19 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: P14000100880
FEI/EIN Number 36-3383931

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

Address: 1950 BYRON CENTER AVE SW, WYOMING, MI, 49519, US
Mail Address: 1950 BYRON CENTER AVE SW, WYOMING, MI, 49519, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Troost Gary President BYRON CENTER AVE. SW, WYOMING, MI, 49519
Greer Dan Chief Financial Officer 1950 Byron Center Ave, Wyoming, MI, 49519
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000010614 HME AHRENS-FOX ACTIVE 2023-01-23 2028-12-31 - 1950 BYRON CENTER AVE, WYOMING, MI, 49519

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-17 - -
REGISTERED AGENT NAME CHANGED 2023-01-17 NRAI Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-01-17
ANNUAL REPORT 2016-03-08
Domestic Profit 2014-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State