Entity Name: | HIGH PERFORMANCE PROMOTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIGH PERFORMANCE PROMOTIONS, 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: | 02 Aug 2010 (15 years ago) |
Document Number: | P10000063126 |
FEI/EIN Number |
273199805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3811 LAKE MARGARET DRIVE, ORLANDO, FL, 32812, US |
Mail Address: | 3811 LAKE MARGARET DRIVE, ORLANDO, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELMICK ROBERT | President | 3811 LAKE MARGARET DRIVE, ORLANDO, FL, 32812 |
HELMICK ROBERT | Agent | 3811 LAKE MARGARET DRIVE, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 3811 LAKE MARGARET DRIVE, ORLANDO, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 3811 LAKE MARGARET DRIVE, ORLANDO, FL 32812 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 3811 LAKE MARGARET DRIVE, ORLANDO, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-02 | HELMICK, ROBERT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-08-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State