Search icon

HYPER AUTO TRANSPORT CORP. - Florida Company Profile

Company Details

Entity Name: HYPER AUTO TRANSPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYPER AUTO TRANSPORT 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: 27 Jan 2015 (10 years ago)
Date of dissolution: 19 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: P15000008525
FEI/EIN Number 47-2916163

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

Address: 1587 BUCK STREET, LAKE PLACID, FL, 33852, US
Mail Address: 1587 BUCK STREET, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO JORGE L President 1587 BUCK STREET, LAKE PLACID, FL, 33852
BRITO MARION Vice President 1587 BUCK STREET, LAKE PLACID, FL, 33852
BRITO JORGE L Agent 7600 HOPE STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-03 1587 BUCK STREET, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2019-06-03 1587 BUCK STREET, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 7600 HOPE STREET, HOLLYWOOD, FL 33024 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State