Search icon

HPO OF FLORIDA, CORP.

Company Details

Entity Name: HPO OF FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000034398
FEI/EIN Number 651013721
Address: 2700 GLADES CIRCLE, 105, WESTON, FL, 33327
Mail Address: 2700 GLADES CIRCLE, 105, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OSBORN JOHN R Agent 1217 CHENILLE CIR, WESTON, FL, 33327

President

Name Role Address
BAPTISTA MERCEDES L President 2424 DEER CREEK, WESTON, FL, 33327

Vice President

Name Role Address
BAPTISTA JUANA E Vice President 2424 DEER CREEK, WESTON, FL, 33327

Director

Name Role Address
BAPTISTA LEOPOLDO R Director 2424 DEER CREEK, WESTON, FL, 33327
BAPTISTA JOSE F Director 2424 DEER CREEK, WESTON, FL, 33327
BAPTISTA JUAN A Director 2424 DEER CREEK, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-02-17 OSBORN, JOHN R No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-17 1217 CHENILLE CIR, WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 2700 GLADES CIRCLE, 105, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2003-04-28 2700 GLADES CIRCLE, 105, WESTON, FL 33327 No data

Documents

Name Date
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State