Search icon

HR MANAGEMENT SERVICES CORP - Florida Company Profile

Company Details

Entity Name: HR MANAGEMENT SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HR MANAGEMENT SERVICES CORP 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: 23 Mar 2016 (9 years ago)
Document Number: P16000027027
FEI/EIN Number 81-1996008

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

Address: 2480 E Michigan St, Suite 201, Orlando, FL, 32806, US
Mail Address: P.O. BOX 770305, ORLANDO, FL, 32877-0305, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HERMER D Secretary 5452 E Michigan St, ORLANDO, FL, 32812
Rivera Francisco A Treasurer PO BOX 305, ORLANDO, FL, 328770305
Quinones Ilka President 2480 E Michigan St, Orlando, FL, 32806
Hernandez Hermer D Agent 1701 W WETHERBEE ROAD, ORLANDO, FL, 328770305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 2480 E Michigan St, Suite 201, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2020-02-27 2480 E Michigan St, Suite 201, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2018-04-02 Hernandez, Hermer D -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 1701 W WETHERBEE ROAD, ORLANDO, FL 32877-0305 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-02
Reg. Agent Change 2017-04-03
ANNUAL REPORT 2017-03-06
Domestic Profit 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State