Entity Name: | HP AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HP AMERICA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Sep 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P95000072059 |
FEI/EIN Number |
650608681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9350 SOUTH DIXIE HIGHWAY, SUITE 1220, MIAMI, FL, 33156 |
Mail Address: | 9350 SOUTH DIXIE HIGHWAY, SUITE 1220, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HP AMERICA, INC., NEW YORK | 1988884 | NEW YORK |
Headquarter of | HP AMERICA, INC., NEW YORK | 2231635 | NEW YORK |
Name | Role | Address |
---|---|---|
BINDER JEFFREY I. | Chairman | 8950 S.W. 117TH STREET, MIAMI, FL |
BINDER JEFFREY I. | Director | 8950 S.W. 117TH STREET, MIAMI, FL |
FLANAGAN ROBERT J. | COPD | 114 VARSITY CIR, ALTAMONTE SPRINGS, FL, 32714 |
SANTOS BLANCA | Secretary | 11280 S.W. 40TH TERRACE, MIAMI, FL |
SANTOS BLANCA | Director | 11280 S.W. 40TH TERRACE, MIAMI, FL |
B & C CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-08-03 | 201 S. BISCAYNE BLVD., SUITE 3000, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 1998-08-03 | B & C CORPORATE SERVICES, INC. | - |
AMENDMENT | 1998-07-24 | - | - |
AMENDMENT | 1998-05-07 | - | - |
AMENDMENT | 1997-05-23 | - | - |
AMENDMENT | 1996-11-27 | - | - |
AMENDMENT | 1996-11-14 | - | - |
AMENDMENT | 1996-08-06 | - | - |
AMENDMENT | 1996-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-07 |
Off/Dir Resignation | 1998-10-08 |
Reg. Agent Change | 1998-08-03 |
Amendment | 1998-07-24 |
Amendment | 1998-05-07 |
ANNUAL REPORT | 1998-04-29 |
REG. AGENT CHANGE | 1997-07-15 |
AMENDMENT | 1997-05-23 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State