Search icon

HP INTERIORS, INC

Company Details

Entity Name: HP INTERIORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000061608
FEI/EIN Number 202761447
Address: 20309 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
Mail Address: 20309 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PEQUIGNOT HOLLY A Agent 20309 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Secretary

Name Role Address
PEQUIGNOT HOLLY A Secretary 20309 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Treasurer

Name Role Address
PEQUIGNOT HOLLY A Treasurer 20309 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Director

Name Role Address
PEQUIGNOT HOLLY A Director 20309 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 20309 BRUCE B DOWNS BLVD, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2006-03-23 20309 BRUCE B DOWNS BLVD, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 20309 BRUCE B DOWNS BLVD, TAMPA, FL 33647 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000328386 ACTIVE 1000000470678 HILLSBOROU 2013-01-30 2033-02-06 $ 1,627.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000328394 ACTIVE 1000000470679 HILLSBOROU 2013-01-30 2033-02-06 $ 1,720.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000249624 TERMINATED 1000000086658 18764 1658 2008-07-22 2028-07-30 $ 11,205.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-08-23
ANNUAL REPORT 2006-03-23
Domestic Profit 2005-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State