Search icon

HPREZ, INC. - Florida Company Profile

Company Details

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

HPREZ, 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 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: P15000010668
FEI/EIN Number 47-2994270

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

Address: 1460 N. GOLDENROD RD, #100, ORLANDO, FL, 32807, US
Mail Address: 1460 N. GOLDENROD RD, #100, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA JUNOT President 1460 N. GOLDENROD RD, ORLANDO, FL, 32807
MEDINA JUNOT Agent 1460 N. GOLDENROD RD, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103534 FASTER MOTORSPORT EXPIRED 2018-09-19 2023-12-31 - 1460 N GOLDENROD RD # 100, ORLANDO, FL, 32807
G15000011970 HONDAPRO PARTS & SERVICE EXPIRED 2015-02-03 2020-12-31 - 1460 N GOLDENROD RD STE #100, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-23 MEDINA, JUNOT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-17
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-05-01
Amendment 2018-09-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-06

Date of last update: 03 May 2025

Sources: Florida Department of State