HEPCO, INC. - Florida Company Profile
Headquarter
Entity Name: | HEPCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jan 2016 (10 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 04 Jan 2016 (10 years ago) |
Document Number: | P16000002642 |
FEI/EIN Number | 22-3202982 |
Address: | 160 PEHLE AVENUE, SUITE 202, SADDLE BROOK, NJ, 07663-5295, US |
Mail Address: | 160 PEHLE AVENUE, SUITE 202, SADDLE BROOK, NJ, 07663-5295, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DU PONT DAVID B | President | P.O. Box 995, Palm Beach, FL, 33480 |
DU PONT DAVID B | Director | P.O. Box 995, Palm Beach, FL, 33480 |
O'Neill John D | Agent | 44 Cocoanut Row, Ste. M209, Palm Beach, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-27 | O'Neill, John D. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 44 Cocoanut Row, Ste. M209, Palm Beach, FL 33480 | - |
MERGER | 2016-01-04 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000157721 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-07 |
Merger | 2016-01-04 |
Domestic Profit | 2016-01-04 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State