Search icon

HPPC HOLDINGS, INC - Florida Company Profile

Company Details

Entity Name: HPPC HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HPPC HOLDINGS, 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 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (6 months ago)
Document Number: P18000067960
FEI/EIN Number 83-1523036

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

Address: 11373 CORTEZ BLVD, STE 206, BROOKSVILLE, FL, 34613, US
Mail Address: 11373 CORTEZ BLVD, STE 206, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVADIA SANJAY M.D. Director 11373 CORTEZ BLVD, STE 206, BROOKSVILLE, FL, 34613
PATEL CHIRAG M.D. Director 11373 CORTEZ BLVD, STE 206, BROOKSVILLE, FL, 34613
Richardson Christopher Auth 1785 Northpointe Parkway, Lutz, FL, 33558
Richardson Christopher Agent 1785 Northpointe Parkway, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-11 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-11 1785 Northpointe Parkway, Suite 300, Lutz, FL 33558 -
REGISTERED AGENT NAME CHANGED 2024-11-11 Richardson, Christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-08-20 - -

Documents

Name Date
REINSTATEMENT 2024-11-11
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-11-27
Amendment 2020-08-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State