Entity Name: | HP ONE HOLDINGS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HP ONE HOLDINGS 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: |
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: | 09 Feb 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Aug 1999 (26 years ago) |
Document Number: | P96000012806 |
FEI/EIN Number |
650686693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Brickell Avenue, MIAMI, FL, 33131, US |
Mail Address: | 1200 Brickell Avenue, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHLESINGER MICHAEL J | Auth | 1200 Brickell Avenue, MIAMI, FL, 33131 |
SCHLESINGER LAW GROUP C/O Michael Schlesin | Agent | 1200 Brickell Avenue, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-18 | 1200 Brickell Avenue, Suite 1270, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-03-18 | 1200 Brickell Avenue, Suite 1270, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 1200 Brickell Avenue, Suite 1270, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | SCHLESINGER LAW GROUP C/O Michael Schlesinger | - |
REINSTATEMENT | 1999-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State