Search icon

HYPERION LIFE ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: HYPERION LIFE ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYPERION LIFE ENTERPRISES 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: 15 Jun 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000052137
FEI/EIN Number 47-4302918

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

Address: 4190 PLANTATION OAKS BLVD, 1114, ORANGE PARK, FL, 32065
Mail Address: 4190 PLANTATION OAKS BLVD, 1114, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL CAMIELLE J President 4190 PLANTATION OAKS BLVD APT 1114, ORANGE PARK, FL, 32065
GILL CHAVIS T Vice President 4190 PLANTATION OAKS BLVD APT 1114, ORANGE PARK, FL, 32065
GILL CAMIELLE J Agent 4190 PLANTATION OAKS BLVD APT 1114, ORANGE PARK, FL, 32065
GILL CAMIELLE J Secretary 4190 PLANTATION OAKS BLVD APT 1114, ORANGE PARK, FL, 32065
WILLIAMS STANLEY L Officer 597 GLASGOW CT, ORANGE PARK, FL, 32073
WILLIAMS EUNICE Officer 597 GLASGOW CT, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-15
Domestic Profit 2015-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State