Search icon

HOOPER'S FACTORY AGENTS, INC. - Florida Company Profile

Company Details

Entity Name: HOOPER'S FACTORY AGENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOOPER'S FACTORY AGENTS, 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: 12 Apr 1963 (62 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 268949
FEI/EIN Number 591039938

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

Address: 5402 E HANNA AVE, TAMPA, FL, 33610
Mail Address: 511 HILL TOP AVENUE, CLEARWATER, FL, 34615, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPER, WILLIAM C. President 511 HILLTOP DR, CLEARWATER, FL
HOOPER, WILLIAM C. Director 511 HILLTOP DR, CLEARWATER, FL
SINDELL, SONJA LEE Vice President 1521 DEXTER DR., CLEARWATER, FL
SINDELL, SONJA LEE Secretary 1521 DEXTER DR., CLEARWATER, FL
PARRI, RAYMOND L. Agent 1217 PONCE DE LEON BLVD., CLEARWATER, FL, 33516

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1995-03-28 HOOPER'S FACTORY AGENTS, INC. -
CHANGE OF MAILING ADDRESS 1994-05-01 5402 E HANNA AVE, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 1992-05-19 5402 E HANNA AVE, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 1987-02-16 PARRI, RAYMOND L. -
REGISTERED AGENT ADDRESS CHANGED 1987-02-16 1217 PONCE DE LEON BLVD., CLEARWATER, FL 33516 -
AMENDMENT 1986-08-04 - -

Documents

Name Date
ANNUAL REPORT 1995-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State