Search icon

HYPERTEC USA, INC. - Florida Company Profile

Company Details

Entity Name: HYPERTEC USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2013 (11 years ago)
Document Number: F07000002982
FEI/EIN Number 980511786

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

Address: 1868 E Broadway RD, Tempe, AZ, 85282, US
Mail Address: 1868 E Broadway RD, Tempe, AZ, 85282, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AHDOOT ROBERT President 1868 E Broadway RD, Tempe, AZ, 85282
GIRGIS MARK Secretary 1868 E Broadway RD, Tempe, AZ, 85282
Lacroix Manon Chief Financial Officer 1868 E Broadway RD, Tempe, AZ, 85282
Dassi Guy Seni 1868 E Broadway RD, Tempe, AZ, 85282
NATIONAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-26 1868 E Broadway RD, Tempe, AZ 85282 -
CHANGE OF MAILING ADDRESS 2023-02-26 1868 E Broadway RD, Tempe, AZ 85282 -
REINSTATEMENT 2013-11-13 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-03 - -
REGISTERED AGENT NAME CHANGED 2012-10-03 NATIONAL REGISTERED AGENTS INC. -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000769987 TERMINATED 1000000381285 LEON 2012-10-18 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State