HOOTER'S INC. - Florida Company Profile
Headquarter
Entity Name: | HOOTER'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Apr 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Aug 2011 (14 years ago) |
Document Number: | G31456 |
FEI/EIN Number | 592294845 |
Address: | 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL, 33759, US |
Mail Address: | 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL, 33759, US |
ZIP code: | 33759 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kiefer Neil G | Director | 140 Commonwealth Court N, St. Petersburg, FL, 33716 |
Kiefer Neil G | President | 140 Commonwealth Court N, St. Petersburg, FL, 33716 |
DIGIANNANTONIO GILBERT | Director | 125 Belleview Boulevard #605, Belleair, FL, 33756 |
DIGIANNANTONIO GILBERT | Vice President | 125 Belleview Boulevard #605, Belleair, FL, 33756 |
CLARK BRUCE W | Secretary | 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684 |
CLARK BRUCE W | Treasurer | 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684 |
CLARK BRUCE W | Director | 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684 |
DROSTE EDWARD C | Director | 20 MIDWAY ISLAND, CLEARWATER, FL, 33767 |
JOHNSON DENNIS D | Director | 277 ABERDEEN ST., DUNEDIN, FL, 34698 |
Weatherilt Nathan G | Asst | 1342 Eastfield Drive, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2011-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-02 | 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-02 | 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2005-02-02 | 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 1997-02-20 | KIEFER, NEIL G | - |
AMENDMENT | 1989-12-28 | - | - |
REINSTATEMENT | 1988-03-11 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State