Search icon

HELLO PETER CORP. - Florida Company Profile

Company Details

Entity Name: HELLO PETER CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HELLO PETER CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Mar 2011 (14 years ago)
Date of dissolution: 23 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2018 (7 years ago)
Document Number: P11000030873
FEI/EIN Number 45-1542638

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

Address: 1201 SW 141ST AVE, #J-103, pembroke pine, FL 33027
Mail Address: 2054 S Hacienda Blvd, #5304, hacienda heights, CA 91745
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HSIEH, SHU T Agent 16900 NE 19 Ave, N Miami Beach, FL 33162
HSIEH, SHU T President 2054 S Hacienda Blvd, #5304 hacienda heights, CA 91745

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1201 SW 141ST AVE, #J-103, pembroke pine, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-03-30 1201 SW 141ST AVE, #J-103, pembroke pine, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 16900 NE 19 Ave, N Miami Beach, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000048888 TERMINATED 1000000702430 DADE 2016-01-06 2036-01-21 $ 1,324.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001090428 TERMINATED 1000000699703 DADE 2015-11-12 2035-12-04 $ 1,000.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001047360 TERMINATED 1000000692243 DADE 2015-08-24 2035-12-04 $ 4,198.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
SHU TZU HSIEH, et al., VS CHOI HAR LIEW, 3D2022-0590 2022-04-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3038

Parties

Name SHU TZU HSIEH
Role Appellant
Status Active
Representations PETER ADRIEN
Name HELLO PETER CORP.
Role Appellant
Status Active
Name CHOI HAR LIEW
Role Appellee
Status Active
Representations DAVY A. KARKASON, SANTIAGO A. CUETO, Patricia Gladson
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-07
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the amended Petition for Writ of Prohibition, and the Response and Amended Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Motion for Leave to Amend the Reply is granted, and the Amended Reply to the Response to the Petition for Writ of Prohibition, filed on June 2, 2022, stands as filed. EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2022-06-02
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of SHU TZU HSIEH
Docket Date 2022-06-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MOTION FOR LEAVE TO AMEND REPLY BRIEFTO CORRECT SCRIVENER'S ERRORS
On Behalf Of SHU TZU HSIEH
Docket Date 2022-06-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of SHU TZU HSIEH
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION OF WRIT OF PROHIBITION
On Behalf Of CHOI HAR LIEW
Docket Date 2022-04-13
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Petitioners' amended Petition for Writ of Prohibition, filed on April 11, 2022, is noted. The party, if any, opposing the relief requested in the amended Petition for Writ of Prohibition shall, and the respondent judge may, file a response within thirty (30) days of the date of this Order to the amended Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed within twenty (20) days thereafter. EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2022-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners' Petition for Writ of Prohibition is hereby stricken for failure to comply with the font and word count requirement, and for failure to include a certification of compliance with those requirements. See Fla. R. App. P. 9.045(d)-(e); 9.100(g). Petitioners shall file a compliant amended petition within five (5) days from the date of this Order. Failure to comply with this Order may result in dismissal of the Petition. EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2022-04-11
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED PETITION FOR WRIT OF PROHIBITION
On Behalf Of SHU TZU HSIEH
Docket Date 2022-04-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ REPORT AND NOTICE OF COMPLIANCE WITH ORDER DATED APRIL 11, 2022
On Behalf Of SHU TZU HSIEH
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SHU TZU HSIEH
Docket Date 2022-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ NON-COMPLIANT
On Behalf Of SHU TZU HSIEH
Docket Date 2022-04-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SHU TZU HSIEH

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-08-11
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-24
Domestic Profit 2011-03-29

Date of last update: 23 Feb 2025

Sources: Florida Department of State