Search icon

HYPER TEK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HUE ROGER C President 8840 SHERATON DRIVE, MIRAMAR, FL, 33025
HUE AVRIL Agent 8840 Sheraton Drive, Miramar, FL, 33025

Events

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 -

Documents

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