Search icon

HP TECH MOTORSPORT INC. - Florida Company Profile

Company Details

Entity Name: HP TECH MOTORSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HP TECH MOTORSPORT 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: 26 Aug 2010 (15 years ago)
Document Number: P10000070751
FEI/EIN Number 273358708

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

Address: 204 NW 2ND AVENUE, HALLANDALE BEACH, FL, 33009, US
Mail Address: 204 NW 2ND AVENUE, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA JORGE President 204 NW 2ND AVENUE, HALLANDALE BEACH, FL, 33009
HERRERA JORGE Treasurer 204 NW 2ND AVENUE, HALLANDALE BEACH, FL, 33009
HERRERA JUAN Vice President 204 NW 2ND AVENUE, HALLANDALE BEACH, FL, 33009
HERRERA JUAN Secretary 204 NW 2ND AVENUE, HALLANDALE BEACH, FL, 33009
HERRERA JORGE Agent 204 NW 2ND AVENUE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 204 NW 2ND AVENUE, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-09 204 NW 2ND AVENUE, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2016-12-09 204 NW 2ND AVENUE, HALLANDALE BEACH, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000623627 TERMINATED 1000000840428 BROWARD 2019-09-11 2039-09-18 $ 3,757.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49300
Current Approval Amount:
49300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50028.54

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(954) 455-2226
Add Date:
2012-05-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 01 May 2025

Sources: Florida Department of State