Search icon

H & M PRODUCTS, INC.

Company Details

Entity Name: H & M PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 May 1996 (29 years ago)
Document Number: P96000040213
FEI/EIN Number 59-3377399
Address: 11132 CRYSTAL GLEN BLVD, ORLANDO, FL 32837
Mail Address: 11132 CRYSTAL GLEN BLVD, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MANGHNANI, HARISH Agent 11132 CRYSTAL GLEN BLVD, ORLANDO, FL 32837

President

Name Role Address
MANGHNANI, HARISH President 11132 CRYSTAL GLEN BLVD, ORLANDO, FL 32837

Director

Name Role Address
MANGHNANI, HARISH Director 11132 CRYSTAL GLEN BLVD, ORLANDO, FL 32837
MANGHNANI, MIRA Director 11132 CRYSTAL GLEN BLVD, ORLANDO, FL 32837

Secretary

Name Role Address
MANGHNANI, MIRA Secretary 11132 CRYSTAL GLEN BLVD, ORLANDO, FL 32837

Treasurer

Name Role Address
MANGHNANI, MIRA Treasurer 11132 CRYSTAL GLEN BLVD, ORLANDO, FL 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 11132 CRYSTAL GLEN BLVD, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2008-05-01 11132 CRYSTAL GLEN BLVD, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-08 11132 CRYSTAL GLEN BLVD, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001139519 LAPSED 11-CC-13794 9TH JUD CTY ORANGE CTY FL 2013-02-14 2018-06-21 $14,542.94 SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224
J09002252889 LAPSED 2009-CA-11483-O ORANGE CO CIRCUIT COURT 2009-12-17 2014-12-30 $202,825.01 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227
J09001260305 LAPSED 08-CA-22845 9TH JUD CIRCUIT, ORANGE COUNTY 2009-06-30 2014-07-07 $467,029.53 BANCO POPULAR NORTH AMERICA, 9600 W. BRYN MAWR AVENUE, ROSEMONT, IL 60018

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State