Search icon

HIPP, INC - Florida Company Profile

Company Details

Entity Name: HIPP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIPP, 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: 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: 12 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000060775
FEI/EIN Number 200984021

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

Address: 323 MEDINA COURT, POINCIANNA, FL, 34758, US
Mail Address: 323 MEDINA COURT, POINCIANNA, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIPPENSTEEL RICHARD A President 323 MEDINA COURT, POINCIANA, FL, 34758
HIPPENSTEEL RICHARD A Agent 323 MEDINA COURT, POINCIANA, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-07-03 - -
PENDING REINSTATEMENT 2013-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-03 323 MEDINA COURT, POINCIANNA, FL 34758 -
CHANGE OF MAILING ADDRESS 2009-09-03 323 MEDINA COURT, POINCIANNA, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 323 MEDINA COURT, POINCIANA, FL 34758 -

Documents

Name Date
ANNUAL REPORT 2015-07-17
ANNUAL REPORT 2014-07-02
REINSTATEMENT 2013-07-03
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-09-03
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-14
Domestic Profit 2004-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State