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 |
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 |
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 | - |
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