Search icon

HUPA, INC. - Florida Company Profile

Company Details

Entity Name: HUPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUPA, INC. 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: 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: 24 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (5 months ago)
Document Number: P00000070218
FEI/EIN Number 651028006

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

Address: 6000 BIRCHWOOD PKWY, LABELLE, FL, 33935
Mail Address: 3680 FORT DENAUD ROAD, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTSHALL PAUL President 3680 FORT DENAUD ROAD, LABELLE, FL, 33935
CUTSHALL PAUL Director 3680 FORT DENAUD ROAD, LABELLE, FL, 33935
ENGLISH J. EDWIN Vice President 840 PORTERFIELD ROAD, LABELLE, FL, 33935
ENGLISH J. EDWIN Director 840 PORTERFIELD ROAD, LABELLE, FL, 33935
ENGLISH HUGH M Secretary P.O. BOX 129, LABELLE, FL, 33975
ENGLISH HUGH M Director P.O. BOX 129, LABELLE, FL, 33975
ENGLISH JOSEPH C Treasurer 5249 SUMMERLIN COMMONS BLVD STE 100, FORT MYERS, FL, 33907
ENGLISH JOSEPH C Director 5249 SUMMERLIN COMMONS BLVD STE 100, FORT MYERS, FL, 33907
CUTSHALL PAUL L Agent 3680 FORT DENAUD ROAD, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 - -
REGISTERED AGENT NAME CHANGED 2024-10-17 CUTSHALL, PAUL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-18 6000 BIRCHWOOD PKWY, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 3680 FORT DENAUD ROAD, LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-12 6000 BIRCHWOOD PKWY, LABELLE, FL 33935 -

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State