Entity Name: | HLM PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HLM PARTNERS, 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: | 11 Jun 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jan 2021 (4 years ago) |
Document Number: | P98000052891 |
FEI/EIN Number |
593516658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3938 STATE ROAD 16 WEST, GREEN COVE SPRINGS, FL, 32003, US |
Mail Address: | 3938 STATE ROAD 16 WEST, GREEN COVE SPRINGS, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACGREGOR JEFFREY | President | 4986 SHADY CREEK DRIVE, KEYSTONE HEIGHTS, FL, 32656 |
HAMILTON BILL | Chief Executive Officer | 1594 Rivers Edge Court, Fleming Island, FL, 32003 |
LEACH DAVID R | Chief Operating Officer | 3754 WAYLAND STREET, JACKSONVILLE, FL, 32277 |
MACGREGOR JEFFREY D | Agent | 4986 SHADY CREEK DRIVE, KEYSTONE HEIGHTS, FL, 32656 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09005900701 | D.R. LEACH IRRIGATION | EXPIRED | 2009-01-05 | 2014-12-31 | - | 2020 RIVERGATE DRIVE, ORANGE PARK, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-01-11 | HLM PARTNERS, INC. | - |
AMENDMENT | 2021-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-30 | 3938 STATE ROAD 16 WEST, GREEN COVE SPRINGS, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2009-01-30 | 3938 STATE ROAD 16 WEST, GREEN COVE SPRINGS, FL 32003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-02 | 4986 SHADY CREEK DRIVE, KEYSTONE HEIGHTS, FL 32656 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000024994 | TERMINATED | 1000000913204 | CLAY | 2022-01-10 | 2042-01-12 | $ 3,363.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-06-29 |
Name Change | 2021-01-11 |
Amendment | 2021-01-07 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-07-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State