Search icon

HBPB, INC. - Florida Company Profile

Company Details

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

HBPB, 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: 17 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000087711
FEI/EIN Number 460713376

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

Address: 2025 OSWEGO DRIVE, HOLIDAY, FL, 34691
Mail Address: 2025 OSWEGO DRIVE, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETZ VICTORIA Owner 2025 OSWEGO DRIVE, HOLIDAY, FL, 34691
BETZ VICTORIA Agent 2025 OSWEGO DRIVE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2014-08-06 HBPB, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-08-06 2025 OSWEGO DRIVE, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2014-08-06 2025 OSWEGO DRIVE, HOLIDAY, FL 34691 -
REGISTERED AGENT NAME CHANGED 2014-08-06 BETZ, VICTORIA -
REGISTERED AGENT ADDRESS CHANGED 2014-08-06 2025 OSWEGO DRIVE, HOLIDAY, FL 34691 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000187544 LAPSED 2015 CC 004138 CC AXWS PASCO COUNTY, COUNTY COURT 2017-03-16 2022-04-06 $12,462.39 THE PITNEY BOWES BANK, INC., 4720 SALISBURY ROAD, JACKSONVILLE, FLORIDA 32256
J15001040258 TERMINATED 1000000690757 PASCO 2015-08-07 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15000806758 TERMINATED 1000000688370 PASCO 2015-07-22 2035-07-29 $ 7,692.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15000806774 TERMINATED 1000000688372 PASCO 2015-07-22 2035-07-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15000835070 LAPSED 2015CA000128CAAXWS PASCO COUNTY CIRCUIT COURT 2015-06-29 2020-08-13 $17,076.20 FLEETCOR TECHNOLOGIES OPERATING COMPANY, LLC, 5445 TRIANGLE PARKWAY, 400, NORCROSS, GA 30092
J13001511006 TERMINATED 1000000541761 PASCO 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Amendment and Name Change 2014-08-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State