Search icon

HYDE PARK HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HYDE PARK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDE PARK HOLDINGS, 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: 15 Jul 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000065087
FEI/EIN Number 593591393

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

Address: 3203 Bayshore Boulevard, TAMPA, FL, 33629, US
Mail Address: 3203 Bayshore Boulevard, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWALD JULIA R Director 3203 Bayshore Boulevard, TAMPA, FL, 33629
GREENWALD JULIA Agent 3203 Bayshore Boulevard, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 3203 Bayshore Boulevard, 801, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2013-01-10 3203 Bayshore Boulevard, 801, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 3203 Bayshore Boulevard, 801, TAMPA, FL 33629 -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State