Search icon

HYPONEX CORPORATION - Florida Company Profile

Company Details

Entity Name: HYPONEX CORPORATION
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: 25 Sep 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Sep 1995 (30 years ago)
Document Number: F95000004652
FEI/EIN Number 311254519

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

Address: 14111 SCOTTSLAWN RD., ATTN: Tax Dept., MARYSVILLE, OH, 43041, US
Mail Address: 14111 SCOTTSLAWN RD., ATTN: Tax Dept., MARYSVILLE, OH, 43041, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HAGEDORN JAMES Chief Executive Officer 14111 SCOTTSLAWN RD, MARYSVILLE, OH, 43041
ERNST ERIC Vice President 14111 SCOTTSLAWN RD, MARYSVILLE, OH, 43041
GARTH MATTHEW Exec 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, 43041
TODOROV DIMITER Officer 14111 SCOTTSLAWN RD., MARYSVILLE, OH, 43041
BAXTER NATHAN E Chief Operating Officer 14111 SCOTTSLAWN RD, MARYSVILLE, OH, OH, 43041
DEMUSEY JULIE Officer 14111 SCOTTSLAWN RD., MARYSVILLE, OH, 43041

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 14111 SCOTTSLAWN RD., ATTN: Tax Dept., MARYSVILLE, OH 43041 -
CHANGE OF MAILING ADDRESS 2018-04-19 14111 SCOTTSLAWN RD., ATTN: Tax Dept., MARYSVILLE, OH 43041 -
CORPORATE MERGER 1995-09-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000007345

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000270366 TERMINATED 1000000262359 LAKE 2012-04-06 2022-04-11 $ 603.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State