Search icon

HYPER-SUB PLATFORM TECHNOLOGIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HYPER-SUB PLATFORM TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P16000087507
FEI/EIN Number 814296080
Address: 4661 WEST SR 238, LAKE BUTLER, FL, 32054, US
Mail Address: P.O. BOX 471, LAKE CITY, FL, 32056, US
ZIP code: 32054
City: Lake Butler
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAVID M Boar P.O. BOX 471, LAKE CITY, FL, 32056
Marion Reynolds Chairman 4661 West State Road 238, Lake Butler, FL, 32054
HSP Technologies, Inc Agent 4661 WEST SR 238, LAKE BUTLER, FL, 32054

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ALASDAIR MURRIE
User ID:
P2649781
Trade Name:
HYPER-SUB PLATFORM TECHNOLOGIES INC

Unique Entity ID

Unique Entity ID:
FKDLCV2QNUE9
CAGE Code:
962H9
UEI Expiration Date:
2025-10-21

Business Information

Doing Business As:
HYPER-SUB PLATFORM TECHNOLOGIES INC
Division Name:
HSP TECHNOLOGIES
Activation Date:
2024-10-23
Initial Registration Date:
2021-08-27

Central Index Key

CIK number:
0001693611
Phone:
386-227-6573

Latest Filings

Form type:
C/A
File number:
020-23214
Filing date:
2017-03-30
File:
Form type:
C
File number:
020-23214
Filing date:
2017-02-08
File:

Commercial and government entity program

CAGE number:
962H9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-23
CAGE Expiration:
2029-10-23
SAM Expiration:
2025-10-21

Contact Information

POC:
ALASDAIR MURRIE
Corporate URL:
www.hypersub.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134078 FAST BOAT SUBMARINES GLOBAL ACTIVE 2024-11-01 2029-12-31 - P.O. BOX 471, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 HSP Technologies, Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-09
Domestic Profit 2016-10-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State