Search icon

HI-PERFORMANCE DESIGNS, INC.

Company Details

Entity Name: HI-PERFORMANCE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Dec 2004 (20 years ago)
Document Number: F04000007047
FEI/EIN Number 352226442
Address: 803 E. REYNOLDS STREET, PLANT CITY, FL, 33563
Mail Address: 803 E. REYNOLDS STREET, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: OHIO

Agent

Name Role Address
GAUDENS HENRY Agent 803 E. REYNOLDS STREET, PLANT CITY, FL, 33563

President

Name Role Address
GAUDENS HENRY President 803 E. REYNOLDS STREET, PLANT CITY, FL, 33563

Vice Chairman

Name Role Address
GAUDENS HENRY Vice Chairman 803 E. REYNOLDS STREET, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075020 HENRY GAUDENS EXPIRED 2012-07-28 2017-12-31 No data 803 E. REYNOLDS STREET, PLANT CITY, FL, 33563
G10000046325 HD WHEELS ACTIVE 2010-05-26 2025-12-31 No data 803 E. REYNOLDS STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 803 E. REYNOLDS STREET, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2006-07-05 803 E. REYNOLDS STREET, PLANT CITY, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-05 803 E. REYNOLDS STREET, PLANT CITY, FL 33563 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State