Search icon

HAPION, INC. - Florida Company Profile

Company Details

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

HAPION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000037324
FEI/EIN Number 272512205

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

Address: 1000 beach rd, 397, vero beach, FL, 32963, US
Mail Address: 1000 beach rd, 397, vero beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM J. STEWART, ESQ. Agent 2101 Indian River Blvd, VERO BEACH, FL, 32960
poole james r mana 1000 beach rd, vero beach, FL, 32963
poole kathleen s mana 1000 beach rd, vero beach, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1000 beach rd, 397, vero beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2022-03-09 1000 beach rd, 397, vero beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 2101 Indian River Blvd, 200, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State