Search icon

HMS OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: HMS OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HMS OF LAKELAND, 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: 16 Jun 1995 (30 years ago)
Date of dissolution: 11 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2024 (10 months ago)
Document Number: P95000047989
FEI/EIN Number 593332511

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

Address: 1001 CARPENTERS WAY, APT M104, LAKELAND, FL, 33811, US
Mail Address: 6512 EMERALD WOODS LANE, LAKELAND, FL, 33813, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSEPH A President 1001 CARPENTERS WAY, LAKELAND, FL, 33809
THOMPSON JOHN Vice President 1001 CARPENTERS WAY, LAKELAND, FL, 33809
ROBARE BRIAN L Treasurer 4422 MICANOPE CRESCENT DRIVE, LAKELAND, FL, 33811
ROBARE BRIAN L Agent 6512 EMERALD WOODS LANE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 6512 EMERALD WOODS LANE, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2024-03-02 1001 CARPENTERS WAY, APT M104, LAKELAND, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1001 CARPENTERS WAY, APT M104, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2018-01-22 ROBARE, BRIAN L -
REINSTATEMENT 1997-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
SANDRA K. SANDERS, ETC. VS CARPENTERS HOME ESTATES, INC., ET AL. SC2019-1948 2019-11-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2D18-2608

Circuit Court for the Tenth Judicial Circuit, Polk County
532016CA003146000000

Parties

Name Estate of Mary Hurst Curry, Deceased
Role Petitioner
Status Active
Name Sandra K. Sanders
Role Petitioner
Status Active
Representations JASON RYAN DELGADO, Ms. Megan L. Gisclar, JAMES L. WILKES, III
Name HMS OF LAKELAND, INC.
Role Respondent
Status Active
Name Carpenters Home Estates, Inc.
Role Respondent
Status Active
Representations Thomas A. Valdez
Name HON. MICHAEL E. RAIDEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-30
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time to File Jurisdictional Answer Brief
On Behalf Of Carpenters Home Estates, Inc.
View View File
Docket Date 2019-11-25
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL BRIEF
On Behalf Of Sandra K. Sanders
View View File
Docket Date 2019-11-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Sandra K. Sanders
View View File
Docket Date 2019-11-21
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-11-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Sandra K. Sanders
View View File
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-18
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing and Reinstatement is hereby denied.
Docket Date 2020-09-11
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of Sandra K. Sanders
View View File
Docket Date 2020-08-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITIONER'SMOTION FOR REHEARING AND REINSTATEMENT
On Behalf Of Carpenters Home Estates, Inc.
View View File
Docket Date 2020-07-22
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Petitioner's Motion for Rehearing and Reinstatement
On Behalf Of Sandra K. Sanders
View View File
Docket Date 2020-07-13
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ The petition for review is hereby dismissed as moot.
Docket Date 2020-02-24
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ RESPONDENTS' AMENDED JURISDICTIONAL ANSWER BRIEF
On Behalf Of Carpenters Home Estates, Inc.
View View File
Docket Date 2020-02-20
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on February 19, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 25, 2020, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2020-02-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' JURISDICTIONAL ANSWER BRIEF * Stricken on 2/20/20 for non-compliance. Exceeds 10-page limit. *
On Behalf Of Carpenters Home Estates, Inc.
View View File
Docket Date 2020-02-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including February 19, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-02-17
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Two (2) Day Extension of Time to File Jurisdictional Answer Brief
On Behalf Of Carpenters Home Estates, Inc.
View View File
Docket Date 2020-01-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including February 17, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-01-27
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Carpenters Home Estates, Inc.
View View File
Docket Date 2019-12-31
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 27, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-11
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4591257107 2020-04-13 0455 PPP 4451 MICANOPE CRESCENT DR, LAKELAND, FL, 33811-1486
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136361.45
Loan Approval Amount (current) 136361.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33811-1486
Project Congressional District FL-15
Number of Employees 6
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 137168.26
Forgiveness Paid Date 2020-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State