Search icon

HM RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: HM RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HM RENTALS, 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: 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: 10 Apr 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2005 (20 years ago)
Document Number: P95000028276
FEI/EIN Number 650570637

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

Address: 1003 TENNESSEE AVE., FT. PIERCE, FL, 34950, US
Mail Address: 1003 TENNESSEE AVE., FT. PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRISSOM BRUHN EVANGELINE President 18705 MACH ONE DR, PORT ST LUCIE, FL, 34987
GRISSOM BRUHN EVANGELINE Director 18705 MACH ONE DR, PORT ST LUCIE, FL, 34987
GRISSOM BRUHN EVANGELINE Agent 1003 TENNESSEE AVE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 1003 TENNESSEE AVE, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2007-02-05 GRISSOM BRUHN, EVANGELINE -
AMENDMENT 2005-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-06 1003 TENNESSEE AVE., FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 1996-08-06 1003 TENNESSEE AVE., FT. PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State