Search icon

HYPOLUXO AUTO ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: HYPOLUXO AUTO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYPOLUXO AUTO ELECTRIC, 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: 01 Nov 1991 (33 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: S91636
FEI/EIN Number 650291890

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

Address: 701 MINER ROAD, #6, HYPOLUXO, FL, 33462
Mail Address: 701 MINER ROAD, #6, HYPOLUXO, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZON PAUL A President 2857 CAMBRIDGE RD., LANTANA, FL, 33462
PIZON PAUL A Director 2857 CAMBRIDGE RD., LANTANA, FL, 33462
PIZON PAUL A Treasurer 2857 CAMBRIDGE RD., LANTANA, FL, 33462
PIZON PAUL A Agent 701 MINER RD., HYPOLUXO, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-11 PIZON, PAUL A -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 701 MINER ROAD, #6, HYPOLUXO, FL 33462 -
CHANGE OF MAILING ADDRESS 2009-03-05 701 MINER ROAD, #6, HYPOLUXO, FL 33462 -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State