Search icon

HYPERTRON DOT COM INC. - Florida Company Profile

Company Details

Entity Name: HYPERTRON DOT COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYPERTRON DOT COM 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: 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: 10 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 1999 (25 years ago)
Document Number: P98000070389
FEI/EIN Number 593525821

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

Address: 5753 HIGHWAY 85 N # 4705, CRESTVIEW, FL, 32536, US
Mail Address: 5753 HIGHWAY 85 N # 4705, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER MICHAEL D Chief Executive Officer 5753 HIGHWAY 85 N # 4705, CRESTVIEW, FL, 32536
CARTER MICHAEL Agent 5753 HIGHWAY 85 N # 4705, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 5753 HIGHWAY 85 N # 4705, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2017-04-28 5753 HIGHWAY 85 N # 4705, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5753 HIGHWAY 85 N # 4705, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2014-01-21 CARTER, MICHAEL -
REINSTATEMENT 1999-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-06-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1628217401 2020-05-04 0491 PPP 5753 HIGHWAY 85 N 4705, CRESTVIEW, FL, 32536
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32536-0001
Project Congressional District FL-01
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8233.63
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State