Search icon

HP MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: HP MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HP MANAGEMENT CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: P16000010915
FEI/EIN Number 35-2552508

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

Address: 7680 UNIVERSAL BLVD, SUITE 330, ORLANDO, FL 32819
Mail Address: 10023 BRANDON CIR, ORLANDO, FL 32836
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rath, Felipe Agent 10023 Brandon Circle, Orlando, FL 32836
RATH, FELIPE President 10023 Brandon Cir, Orlando, FL 32836
DE LACERDA, DEBORAH G Vice President 10023 Brandon Cir, Orlando, FL 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017931 HIGH PERFORMANCE MANAGEMENT EXPIRED 2016-02-18 2021-12-31 - 5950 LAKEHURST DRIVE, SUITE 169, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-13 7680 UNIVERSAL BLVD, SUITE 330, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-11-13 7680 UNIVERSAL BLVD, SUITE 330, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 10023 Brandon Circle, Orlando, FL 32836 -
REGISTERED AGENT NAME CHANGED 2017-02-28 Rath, Felipe -

Documents

Name Date
ANNUAL REPORT 2024-04-19
Amendment 2023-11-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-28
Domestic Profit 2016-02-02

Date of last update: 19 Feb 2025

Sources: Florida Department of State