Search icon

HINPRO, INC.

Company Details

Entity Name: HINPRO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2014 (10 years ago)
Document Number: P07000134319
FEI/EIN Number 68-0666932
Address: 1 Holtec Blvd, Camden, NJ 08104
Mail Address: 1 Holtec Blvd, Camden, NJ 08104
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Singh, Krishna P, Dr. President 1 Holtec Blvd, Camden, NJ 08104

Secretary

Name Role Address
Singh, Martha J Secretary 1 Holtec Blvd, Camden, NJ 08104

Director

Name Role Address
Singh, Martha J Director 1 Holtec Blvd, Camden, NJ 08104
Chaudhary, Pankaj Director 1 Holtec Blvd, Camden, NJ 08104

Treasurer

Name Role Address
Ciabattone, Chris Treasurer 1001 US HWY 1, Jupiter, FL 33477

Authorized Person

Name Role Address
Grandrimo, Erika Authorized Person 1 Holtec Blvd, Camden, NJ 08104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1 Holtec Blvd, Camden, NJ 08104 No data
CHANGE OF MAILING ADDRESS 2025-01-08 1 Holtec Blvd, Camden, NJ 08104 No data
CHANGE OF MAILING ADDRESS 2022-01-27 1 HOLTEC BLVD, CAMDEN, NJ 08104 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 1 HOLTEC BLVD, CAMDEN, NJ 08104 No data
REGISTERED AGENT NAME CHANGED 2018-03-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2014-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2008-02-05 HINPRO, INC. No data
MERGER 2007-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000071073

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-05
Reg. Agent Change 2018-03-26
ANNUAL REPORT 2017-03-14

Date of last update: 26 Jan 2025

Sources: Florida Department of State