Search icon

HPB MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: HPB MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HPB MANAGEMENT, 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: 23 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: P04000133521
FEI/EIN Number 201679668

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

Address: 611 WEST BAY STREET, TAMPA, FL, 33606, US
Mail Address: 611 WEST BAY STREET, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIMBERG SCOTT President 611 W BAY STREET, TAMPA, FL, 33606
SCOTT SHIMBERG Agent 611 WEST BAY STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-12 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 SCOTT, SHIMBERG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 611 WEST BAY STREET, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2012-04-28 611 WEST BAY STREET, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 611 WEST BAY STREET, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State