Entity Name: | HP COMPUTING AND PRINTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 May 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Nov 2015 (9 years ago) |
Document Number: | F98000002502 |
FEI/EIN Number | 941081436 |
Address: | 1501 Page Mill Road, PALO ALTO, CA, 94304, US |
Mail Address: | 1501 Page Mill Road, PALO ALTO, CA, 94304, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Meline David | Director | 1501 Page Mill Road, PALO ALTO, CA, 94304 |
Citrino Mary Anne | Director | 1501 Page Mill Road, PALO ALTO, CA, 94304 |
Bergh Charles V | Director | 1501 Page Mill Road, PALO ALTO, CA, 94304 |
Brown-Philpot Stacy | Director | 1501 Page Mill Road, PALO ALTO, CA, 94304 |
Burns Stephanie | Director | 1501 Page Mill Road, PALO ALTO, CA, 94304 |
Name | Role | Address |
---|---|---|
Brown Timothy J | Chief Financial Officer | 1501 PAGE MILL RD, Palo Alto, CA, 94304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 1501 Page Mill Road, PALO ALTO, CA 94304 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 1501 Page Mill Road, PALO ALTO, CA 94304 | No data |
NAME CHANGE AMENDMENT | 2015-11-02 | HP COMPUTING AND PRINTING INC. | No data |
REINSTATEMENT | 2000-12-14 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
DROPPING DBA | 1999-01-07 | HEWLETT-PACKARD COMPANY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900001033 | LAPSED | 502005SC012278XXXXMB | 15TH JUD CIR CRT PALM BCH CTY | 2006-01-17 | 2011-01-25 | $675.00 | CLEAR LAKE MORTGAGE CORPORATION, P.O. BOX 460, BOYNTON BEACH, FL 33425 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-14 |
Name Change | 2015-11-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State