Search icon

HYPOLUXO ROAD GROWERS CORP. - Florida Company Profile

Company Details

Entity Name: HYPOLUXO ROAD GROWERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYPOLUXO ROAD GROWERS CORP. 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: 22 Nov 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000090106
FEI/EIN Number 650627863

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

Address: 4919 RIDGEWOOD ROAD, BOYNTON BEACH, FL, 33436
Mail Address: 4919 RIDGEWOOD ROAD, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAS STEPHEN President 4919 RIDGEWOOD ROAD, BOYNTON BEACH, FL, 33436
DIAS STEPHEN Director 4919 RIDGEWOOD ROAD, BOYNTON BEACH, FL, 33436
BROWN JEFFREY W Vice President 7580 DUNCREST ROAD, LAKE WORTH, FL, 33463
DIAS ROBERT E Director 4919 RIDGEWOOD ROAD, BOYNTON BEACH, FL, 33436
DIAS STEPHEN Agent 4919 RIDGEWOOD ROAD, BOYNTON BEACH, FL, 33436
BROWN JEFFREY W Director 7580 DUNCREST ROAD, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-09-09
ANNUAL REPORT 1996-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State