Search icon

HOPPY'S MARINE AND SPORTS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HOPPY'S MARINE AND SPORTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPPY'S MARINE AND SPORTS CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Dec 1985 (39 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: H91063
FEI/EIN Number 592630379

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10509 Jim Edwards Road, HAINES CITY, FL, 33845, US
Mail Address: 10509 Jim Edwards Road, Haines City, FL, 33845, US
ZIP code: 33845
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM MICHAEL D Vice President 10509 Jim Edwards Road, Haines City, FL, 33845
INGRAM CHRISTOPHER D Vice President 10509 Jim Edwards Road, Haines City, FL, 33845
Ingram Tracy L Secretary 10509 Jim Edwards Road, Haines City, FL, 33845
Ingram Matthew D Treasurer 10509 Jim Edwards Road, Haines City, FL, 33845
INGRAM, MICHAEL D. Agent 10509 Jim Edwards Road, Haines City, FL, 33845

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 10509 Jim Edwards Road, Haines City, FL 33845 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 10509 Jim Edwards Road, HAINES CITY, FL 33845 -
CHANGE OF MAILING ADDRESS 2023-07-05 10509 Jim Edwards Road, HAINES CITY, FL 33845 -
REGISTERED AGENT NAME CHANGED 2009-09-30 INGRAM, MICHAEL D. -
REINSTATEMENT 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State