Search icon

HYPERNETICS, INC.

Company Details

Entity Name: HYPERNETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000015114
FEI/EIN Number 593405787
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

Agent

Name Role Address
HUNTER ERIC V Agent 114 N WOODLAND BLVD, DELAND, FL, 32720

Director

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2004-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-12-01 114 N WOODLAND BLVD., DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2004-12-01 114 N WOODLAND BLVD, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2004-12-01 114 N WOODLAND BLVD., DELAND, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2004-12-01 HUNTER, ERIC V No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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 Feb 2025

Sources: Florida Department of State