Search icon

HP COMPUTING AND PRINTING INC. - Florida Company Profile

Company Details

Entity Name: HP COMPUTING AND PRINTING 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: 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

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

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Brown-Philpot Stacy Director 1501 Page Mill Road, PALO ALTO, CA, 94304
Burns Stephanie Director 1501 Page Mill Road, PALO ALTO, CA, 94304
Meline David Director 1501 Page Mill Road, PALO ALTO, CA, 94304
Brown Timothy J Chief Financial Officer 1501 PAGE MILL RD, 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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1501 Page Mill Road, PALO ALTO, CA 94304 -
CHANGE OF MAILING ADDRESS 2016-04-14 1501 Page Mill Road, PALO ALTO, CA 94304 -
NAME CHANGE AMENDMENT 2015-11-02 HP COMPUTING AND PRINTING INC. -
REINSTATEMENT 2000-12-14 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
DROPPING DBA 1999-01-07 HEWLETT-PACKARD COMPANY -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State