Search icon

HYPERLATOR, INC. - Florida Company Profile

Company Details

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

HYPERLATOR, 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: 23 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000087080
FEI/EIN Number 472211035

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

Address: 8710 W. Hillsborough Avenue, TAMPA, FL, 33615, US
Mail Address: 8710 W. Hillsborough Avenue, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER BUSINESS LAW Agent 119 S. DAKOTA AVE., TAMPA, FL, 33606
ABBOTT SCOTT President 8710 W. Hillsborough Avenue, TAMPA, FL, 33615
ABBOTT SCOTT Director 8710 W. Hillsborough Avenue, TAMPA, FL, 33615
ABBOTT SCOTT Chairman 8710 W. Hillsborough Avenue, TAMPA, FL, 33615
LEISING FRANCESCO Vice President 8710 W. Hillsborough Avenue, TAMPA, FL, 33615
LEISING FRANCESCO Treasurer 8710 W. Hillsborough Avenue, TAMPA, FL, 33615
LEISING FRANCESCO Director 8710 W. Hillsborough Avenue, TAMPA, FL, 33615
LANGE MICHAEL Director 8710 W. Hillsborough Avenue, TAMPA, FL, 33615
MOTLEY JEFFREY Secretary 8212 SUNNYVALE PLACE, TAMPA, FL, 33615
MOTLEY JEFFREY Director 8212 SUNNYVALE PLACE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 8710 W. Hillsborough Avenue, 187, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2018-04-30 8710 W. Hillsborough Avenue, 187, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2017-03-28 HUNTER BUSINESS LAW -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 119 S. DAKOTA AVE., TAMPA, FL 33606 -
AMENDMENT 2016-12-02 - -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
Amendment 2016-12-02
Reg. Agent Change 2016-12-02
Reinstatement 2016-12-02
REINSTATEMENT 2015-10-16
Amendment 2015-01-23
Domestic Profit 2014-10-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State