Search icon

HOPPER, INC.

Company Details

Entity Name: HOPPER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Oct 1975 (49 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 488073
FEI/EIN Number 59-1637203
Address: 4965 GARDINERS BAY CR., SARASOTA, FL 34238
Mail Address: 4965 GARDINERS BAY CR., SARASOTA, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HOOPER, MARJORIE B. Agent 4965 GARDINER'S BAY CIRCLE, SARASOTA, FL 34239

Secretary

Name Role Address
HOPPER, MARJORIE B Secretary 4965 GARDINER'S BAY CIRCLE, SARASOTA, FL 34238
HOPPER, FRANK J Secretary 4965 GARDINER'S BAY CIRCLE, SARASOTA, FL 34238

Vice President

Name Role Address
HOPPER, FRANK J Vice President 4965 GARDINER'S BAY CIRCLE, SARASOTA, FL 34238

President

Name Role Address
HOPPER, MARJORIE B President 4965 GARDINER'S BAY CIRCLE, SARASOTA, FL 34238

Treasurer

Name Role Address
HOPPER, MARJORIE B Treasurer 4965 GARDINER'S BAY CIRCLE, SARASOTA, FL 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 4965 GARDINER'S BAY CIRCLE, SARASOTA, FL 34239 No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-07 4965 GARDINERS BAY CR., SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2000-08-07 4965 GARDINERS BAY CR., SARASOTA, FL 34238 No data

Documents

Name Date
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-07-05
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State