Search icon

HIPPER HOLDING CORP - Florida Company Profile

Company Details

Entity Name: HIPPER HOLDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIPPER HOLDING CORP 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: 08 Apr 2013 (12 years ago)
Date of dissolution: 03 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: P13000032108
FEI/EIN Number 36-4758458

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

Address: 411 SE MIZNER BLVD STE 72, PMB 1233, BOCA RATON, FL, 33432, US
Mail Address: 411 SE MIZNER BLVD STE 72, PMB 1233, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA HELDER P Director 411 SE MIZNER BLVD STE 72, BOCA RATON, FL, 33432
GENESIS TAX HOUSE OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-03 - -
REGISTERED AGENT NAME CHANGED 2017-03-13 GENESIS TAX HOUSE OF FLORIDA, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 411 SE MIZNER BLVD STE 72, PMB 1233, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-01-21 411 SE MIZNER BLVD STE 72, PMB 1233, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 411 SE MIZNER BLVD STE 72, BOCA RATON, FL 33432 -
AMENDMENT 2014-12-04 - -

Documents

Name Date
Voluntary Dissolution 2019-12-03
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-21
Amendment 2014-12-04
ANNUAL REPORT 2014-03-24
Domestic Profit 2013-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State