Entity Name: | HD1PY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HD1PY, 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: | 02 Jan 2014 (11 years ago) |
Document Number: | P14000000487 |
FEI/EIN Number |
46-4406182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 110th Avenue N, Clearwater, FL, 33762, US |
Mail Address: | 4701 110th Avenue N, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUICHET ROBERT | Director | MAS DES TILLEULS, 66 680 CANOHES, FRANCE |
GUICHET DANIELLE | Director | MAS DES TILLEULS, 66 680 CANOHES, FRANCE |
GUICHET ALICE | Director | MAS DES TILLEULS, 66 680 CANOHES, FRANCE |
MCINTOSH ANDREW L | Agent | 101 E. KENNEDY BOULEVARD, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-23 | 4701 110th Avenue N, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2018-02-23 | 4701 110th Avenue N, Clearwater, FL 33762 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State