Entity Name: | HOOTERS OF REGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Aug 1994 (30 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | F94000004478 |
FEI/EIN Number | 593253289 |
Mail Address: | 1815 THE EXCHANGE, ATLANTA, GA, 30339, US |
Address: | 1137 BEACON POINT DR., JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BROOKS COBY | President | 1815 THE EXCHANGE, ATLANTA, GA |
Name | Role | Address |
---|---|---|
TESSMER JAMES D | Secretary | 1815 THE EXCHANGE, ATLANTA, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-07 | 1137 BEACON POINT DR., JACKSONVILLE, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 1996-02-07 | 1137 BEACON POINT DR., JACKSONVILLE, FL 32216 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-01-09 |
ANNUAL REPORT | 2008-04-03 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-07-06 |
ANNUAL REPORT | 2005-04-21 |
ANNUAL REPORT | 2004-07-02 |
ANNUAL REPORT | 2003-04-08 |
ANNUAL REPORT | 2002-03-12 |
ANNUAL REPORT | 2001-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State