Search icon

HPL AMERICA CORP

Company Details

Entity Name: HPL AMERICA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2008 (16 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: P08000076579
Address: 12512 FAIRWAY AVE, BROOKSVILLE, FL, 34613
Mail Address: 12512 FAIRWAY AVE, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
CAIN MATTHEW D Agent 5125 PALM SPRINGS BLVD, TAMPA, FL, 33647

Vice President

Name Role Address
HUMAN EVO LABS Vice President 12512 FAIRWAY AVE, BROOKSVILLE, FL, 34613
MCGINNIS DAVE Vice President 12512 FAIRWAY AVE, TAMPA, FL, 34613

Chief Executive Officer

Name Role Address
THOMSEN THOMAS Chief Executive Officer 12512 FAIRWAY AVE, BROOKSVILLE, FL, 34613

Chief Financial Officer

Name Role Address
CAIN MATTHEW D Chief Financial Officer P.O. BOX 47423, TAMPA, FL, 33646

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08266900370 HUMAN EVO LABS EXPIRED 2008-09-22 2013-12-31 No data 12512 FAIRWAY AVENUE, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-08-22 No data No data

Documents

Name Date
Amendment 2008-08-22
Domestic Profit 2008-08-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State