Entity Name: | HYPEROPIC ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HYPEROPIC ENTERPRISES, 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: | 15 Mar 2001 (24 years ago) |
Document Number: | P01000027042 |
FEI/EIN Number |
593707148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5885 GUNN HIGHWAY, TAMPA, FL, 33625-4007, US |
Mail Address: | 5885 GUNN HIGHWAY, TAMPA, FL, 33625-4007, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHEN WILLIAM H | Director | 4808 TANNERY AVE, TAMPA, FL, 33624 |
STEPHEN JOY M | Manager | 4808 TANNERY AVE, TAMPA, FL, 33625 |
MCNAMARA THOMAS P | Agent | 2906 BAY TO BAY BLVD., TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | 2906 BAY TO BAY BLVD., STE 200, TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-23 | 5885 GUNN HIGHWAY, TAMPA, FL 33625-4007 | - |
CHANGE OF MAILING ADDRESS | 2009-03-23 | 5885 GUNN HIGHWAY, TAMPA, FL 33625-4007 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State