Search icon

HYPERCARD INC - Florida Company Profile

Company Details

Entity Name: HYPERCARD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYPERCARD 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: 07 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2023 (2 years ago)
Document Number: P16000003121
FEI/EIN Number 81-1594150

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

Address: 3207 W Sitka St, Tampa, FL, 33614, US
Mail Address: 3207 W Sitka St, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRANTE JOSEPH IV Vice President 3207 W Sitka St, Tampa, FL, 33614
BARRETT FRAN Agent 4300 N UNIVERSITY DR, LAUDERHILL, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025843 MIRROR EVENTS INC ACTIVE 2023-02-23 2028-12-31 - 12466 CLASSIC DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 3207 W Sitka St, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2024-03-26 3207 W Sitka St, Tampa, FL 33614 -
REINSTATEMENT 2023-02-18 - -
REGISTERED AGENT NAME CHANGED 2023-02-18 BARRETT, FRAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-02-18
ANNUAL REPORT 2017-04-06
Domestic Profit 2016-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State