Search icon

HML INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: HML INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HML INTERNATIONAL, 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: 28 Jan 1997 (28 years ago)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: P97000008351
FEI/EIN Number 593426780

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

Mail Address: 604 COURTLAND STREET,, ORLANDO, FL, 32804, US
Address: 10403 THOMPSON PL, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY, STONER & BROWN, PA Agent -
HAMBLEN HARRY D President 10403 THOMPSON PL, CLERMONT, FL, 34711
HAMBLEN HARRY D Secretary 10403 THOMPSON PL, CLERMONT, FL, 34711
HAMBLEN HARRY D Director 10403 THOMPSON PL, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 604 COURTLAND STREET, SUITE 326, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2017-09-06 10403 THOMPSON PL, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-09 10403 THOMPSON PL, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2009-02-19 HENDRY, STONER & BROWN, PA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State