Search icon

HMO CAPITAL CORP - Florida Company Profile

Company Details

Entity Name: HMO CAPITAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HMO CAPITAL 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: 17 Jun 2020 (5 years ago)
Document Number: P20000045948
FEI/EIN Number 85-1632513

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

Address: 2601 NE 1ST ST, APT 17, POMPANO BEACH, FL, 33062, US
Mail Address: 1720 nw 37th st, APT 3, Oakland park, FL, 33309, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS DE OLIVEIRA HENRIQUE President 2601 NE 1ST ST APT 17, POMPANO BEACH, FL, 33062
LACERDA SILVEIRA JULYANA Director 1720 nw 37th st, Oakland park, FL, 33309
RS ACCOUNTING AND TAX SERVICES INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000022477 HOMES AND IMPROVEMENTS ACTIVE 2024-02-09 2029-12-31 - 1720 NW 37TH ST, 3, OAKLAND PARK, FL, 33309
G20000121645 HMO CONSTRUCTIONS ACTIVE 2020-09-17 2025-12-31 - 2601 NE 1ST ST, APT 17, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 2601 NE 1ST ST, APT 17, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 10 FAIRWAY DRIVE, STE 226, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-04-08
Domestic Profit 2020-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State