Entity Name: | HOPS OF BRADENTON, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 31 Jan 1995 (30 years ago) |
Date of dissolution: | 29 Mar 2006 (19 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 29 Mar 2006 (19 years ago) |
Document Number: | A95000000156 |
FEI/EIN Number |
593294329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 645 Dunmar Circle, Winter Springs, FL, 32708, US |
Address: | HANCOCK @ WASHINGTON, MADISON, GA, 30650, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-09-14 | HANCOCK @ WASHINGTON, MADISON, GA 30650 | - |
LP CERTIFICATE OF DISSOLUTION | 2006-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-28 | HANCOCK @ WASHINGTON, MADISON, GA 30650 | - |
CONTRIBUTION CHANGE | 2001-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-01-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2006-03-29 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-28 |
ANNUAL REPORT | 2002-04-19 |
ANNUAL REPORT | 2001-04-30 |
Contribution Change | 2001-04-30 |
ANNUAL REPORT | 2000-03-29 |
ANNUAL REPORT | 1998-12-29 |
Reg. Agent Change | 1998-01-22 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State