Search icon

HOOTER'S II, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOOTER'S II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2011 (14 years ago)
Document Number: H25922
FEI/EIN Number 592463904
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

Key Officers & Management

Name Role Address
KIEFER NEIL G. President 140 Commonwealth Court N, St. Petersburg, FL, 33716
KIEFER NEIL G. Director 140 Commonwealth Court N, St. Petersburg, FL, 33716
DiGiannantonio Gilbert Director 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, 33759
Johnson Dennis D Director 277 ABERDEEN ST., DUNEDIN, FL, 34698
Wealtherilt Nathan Asst 1342 Eastfield Drive, Clearwater, FL, 33764
DiGiannantonio Gilbert Vice President 125 Belleview Boulevard #605, Belleair, FL, 33756

Events

Event Type Filed Date Value Description
AMENDMENT 2011-08-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-16 KIEFER, NEIL G -
CHANGE OF PRINCIPAL ADDRESS 2005-02-01 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2005-02-01 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-01 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 -

Documents

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

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$297,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$300,456.75
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $297,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State