Search icon

HAPST INSPIRED, INC. - Florida Company Profile

Company Details

Entity Name: HAPST INSPIRED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAPST INSPIRED, 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: 17 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: P09000094545
FEI/EIN Number 900531235

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

Address: 8532 NW 12 COURT, PLANTATION, FL, 33322, US
Mail Address: 8532 NW 12 COURT, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAPST-FRANYO MARIE President 1549 NORTH 14 TERRACE, HOLLYWOOD, FL, 33020
HAPST-FRANYO MARIE Vice President 1549 NORTH 14 TERRACE, HOLLYWOOD, FL, 33020
HAPST-FRANYO MARIE Secretary 1549 NORTH 14 TERRACE, HOLLYWOOD, FL, 33020
HAPST-FRANYO MARIE Treasurer 1549 NORTH 14 TERRACE, HOLLYWOOD, FL, 33020
ROSS GREG E Agent 3777 BIMINI AVENUE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 8532 NW 12 COURT, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2024-12-26 8532 NW 12 COURT, PLANTATION, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 3777 BIMINI AVENUE, COOPER CITY, FL 33026 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State