Search icon

HIPPODROME CO. - Florida Company Profile

Company Details

Entity Name: HIPPODROME CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIPPODROME CO. 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: 31 Jul 1936 (89 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 132807
FEI/EIN Number 590291922

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

Address: 1004 S 24TH TER, HOLLYWOOD, FL, 33020-5870, US
Mail Address: 187 ST GEORGES CRES, APT 3, BRONX, NY, 10458, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUESADA BRITTANY Agent 1004 S 24TH TER, HOLLYWOOD, FL, 330205870
BRITTANY QUESADA President 187 ST GEORGES CRES, BRONX, NY, 10458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-13 QUESADA, BRITTANY -
REINSTATEMENT 2022-02-13 - -
CHANGE OF MAILING ADDRESS 2022-02-13 1004 S 24TH TER, HOLLYWOOD, FL 33020-5870 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 1004 S 24TH TER, HOLLYWOOD, FL 33020-5870 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1004 S 24TH TER, HOLLYWOOD, FL 33020-5870 -

Documents

Name Date
REINSTATEMENT 2022-02-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State