Entity Name: | HYPER TEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HYPER TEK, 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: | 18 Aug 2004 (21 years ago) |
Document Number: | P04000120070 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3190 SOUTH STATE ROAD 7, BAY 17, MIRAMAR, FL, 33023, US |
Mail Address: | 8840 SHERATON DRIVE, MIRAMAR, FL, 33025, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUE ROGER C | President | 8840 SHERATON DRIVE, MIRAMAR, FL, 33025 |
HUE AVRIL | Agent | 8840 Sheraton Drive, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-14 | 8840 Sheraton Drive, Miramar, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2014-11-13 | 3190 SOUTH STATE ROAD 7, BAY 17, MIRAMAR, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 3190 SOUTH STATE ROAD 7, BAY 17, MIRAMAR, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-04 | HUE, AVRIL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State