Search icon

HIRAI INTERNATIONAL INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HIRAI INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIRAI INTERNATIONAL 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: 21 May 2012 (13 years ago)
Document Number: P12000047204
FEI/EIN Number 45-5353291

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

Address: 451 Constellation Drive, League City, TX, 77573, US
Mail Address: 451 Constellation Drive, League City, TX, 77573, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HIRAI INTERNATIONAL INC., NEW YORK 4474810 NEW YORK

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
TUCKER MISA HIRAI Chief Executive Officer 451 Constellation Blvd, League City, TX, 77573
TUCKER ROBERT Director 451 Constellation Blvd, League City, TX, 77573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 451 Constellation Drive, Apt 212, League City, TX 77573 -
CHANGE OF MAILING ADDRESS 2023-09-26 451 Constellation Drive, Apt 212, League City, TX 77573 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-29
Reg. Agent Change 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State