Search icon

HP AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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 -

Events

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 - -

Documents

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