Entity Name: | HPD PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Aug 2002 (23 years ago) |
Date of dissolution: | 22 Dec 2009 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2009 (15 years ago) |
Document Number: | P02000084388 |
FEI/EIN Number | 510419979 |
Address: | 101 WEST 85TH STREET, APT. 5-4, NEW YORK, NY, 10024 |
Mail Address: | 101 WEST 85TH STREET, APT. 5-4, NEW YORK, NY, 10024 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FISHER, TOUSEY, LEAS & BALL, P.A. | Agent |
Name | Role | Address |
---|---|---|
DAVIS ROBERT P | Director | 101 WEST 85TH STREET, APT. 5-4, NEW YORK, NY, 10024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-12-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-08 | 101 WEST 85TH STREET, APT. 5-4, NEW YORK, NY 10024 | No data |
CHANGE OF MAILING ADDRESS | 2009-07-08 | 101 WEST 85TH STREET, APT. 5-4, NEW YORK, NY 10024 | No data |
REGISTERED AGENT NAME CHANGED | 2007-11-27 | FISHER, TOUSEY, LEAS & BALL, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-10 | 818 N. A1A, SUITE 104, PONTE VEDRA BEACH, FL 32082 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2009-12-22 |
ANNUAL REPORT | 2009-07-08 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-03-02 |
ANNUAL REPORT | 2005-03-09 |
ANNUAL REPORT | 2004-02-27 |
ANNUAL REPORT | 2003-09-09 |
Domestic Profit | 2002-08-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State