Search icon

HYPERNETICS, INC. - Florida Company Profile

Company Details

Entity Name: HYPERNETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYPERNETICS, 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: 14 Feb 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000015114
FEI/EIN Number 593405787

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

Address: 114 N WOODLAND BLVD., DELAND, FL, 32720
Mail Address: P.O. BOX 1379, DELAND, FL, 32721
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT ELIZABETH A Director 2160 ANCHOR AVE, DELAND, FL, 32720
HUNTER VINCENT E Director 114 N WOODLAND BLVD, DELAND, FL, 32720
HUNTER ERIC V Agent 114 N WOODLAND BLVD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-01 114 N WOODLAND BLVD., DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-01 114 N WOODLAND BLVD, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2004-12-01 114 N WOODLAND BLVD., DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2004-12-01 HUNTER, ERIC V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000181237 ACTIVE 1000000129703 VOLUSIA 2009-07-06 2030-02-16 $ 898.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000104314 TERMINATED 1000000078824 6228 89 2008-05-07 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000342609 ACTIVE 1000000078824 6228 89 2008-05-07 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-04
REINSTATEMENT 2004-12-01
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State