Search icon

HPC LIQUIDATING CORP. - Florida Company Profile

Company Details

Entity Name: HPC LIQUIDATING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HPC LIQUIDATING CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 1984 (41 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H14622
FEI/EIN Number 592452398

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

Address: 2442 MISSISSIPPI AVENUE, P. O. BOX 2272, TAMPA, FL, 33601
Mail Address: 2442 MISSISSIPPI AVENUE, P. O. BOX 2272, TAMPA, FL, 33601
ZIP code: 33601
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY, J. LEONARD President 1205 DRUID LANE, TAMPA, FL
MCINTYRE, RICHARD M. Agent 2442 MISSISSIPPI AVENUE, TAMPA, FL, 33629
LEVY, J. LEONARD Director 1205 DRUID LANE, TAMPA, FL
MCINTYRE, RICHARD Secretary 1010 SONATA LN, APOLLO BEACH, FL, 33572
MCINTYRE, RICHARD Vice President 1010 SONATA LN, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-05-25 HPC LIQUIDATING CORP. -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
EVENT CONVERTED TO NOTES 1986-12-15 - -
NAME CHANGE AMENDMENT 1986-12-15 HILLSBORO PRINTING COMPANY -
CHANGE OF PRINCIPAL ADDRESS 1985-06-07 2442 MISSISSIPPI AVENUE, P. O. BOX 2272, TAMPA, FL 33601 -
CHANGE OF MAILING ADDRESS 1985-06-07 2442 MISSISSIPPI AVENUE, P. O. BOX 2272, TAMPA, FL 33601 -
REGISTERED AGENT NAME CHANGED 1985-06-07 MCINTYRE, RICHARD M. -
REGISTERED AGENT ADDRESS CHANGED 1985-06-07 2442 MISSISSIPPI AVENUE, TAMPA, FL 33629 -

Documents

Name Date
Name Change 2005-05-25
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-05-25
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-07-10
REINSTATEMENT 2001-10-15
ANNUAL REPORT 2000-08-24
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State