Search icon

HM DIESEL MOBILE TRUCK TRAILER REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: HM DIESEL MOBILE TRUCK TRAILER REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HM DIESEL MOBILE TRUCK TRAILER REPAIR, 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: 10 Sep 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P20000072642
Address: 1819 7TH AVENUE N, UNIT 2, LAKE WORTH, FL, 33461, US
Mail Address: 1819 7TH AVENUE N, UNIT 2, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO HUGO I Chief Executive Officer 1819 7TH AVENUE N, LAKE WORTH, FL, 33461
MALDONADO HUGO I Agent 1819 7TH AVENUE N, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 1819 7TH AVENUE N, UNIT 2, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-07-01 1819 7TH AVENUE N, UNIT 2, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 1819 7TH AVENUE N, UNIT 2, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-07-01 1819 7TH AVENUE N, UNIT 2, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-11-30 - -

Documents

Name Date
Amendment 2020-11-30
Domestic Profit 2020-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State