Search icon

HOPE (WDLOA), INC. - Florida Company Profile

Company Details

Entity Name: HOPE (WDLOA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPE (WDLOA), 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: 04 Mar 1986 (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: J02027
FEI/EIN Number 592666620

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

Address: 2004 S HWY 77, LYNN HAVEN, FL, 32444, US
Mail Address: 213 GEORGIA AVE., LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKE FRANCES H Agent 213 GEORGIA AVENUE, LYNN HAVEN, FL, 32444
LOCKE, FRANCES H. President 213 GEORGIA AVE., LYNN HAVEN, FL, 32444
LOCKE, FRANCES H. Secretary 213 GEORGIA AVE., LYNN HAVEN, FL, 32444
LOCKE, FRANCES H. Treasurer 213 GEORGIA AVE., LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2016-05-01 - -
REGISTERED AGENT NAME CHANGED 2016-05-01 LOCKE, FRANCES H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 213 GEORGIA AVENUE, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2014-04-29 2004 S HWY 77, LYNN HAVEN, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-20 2004 S HWY 77, LYNN HAVEN, FL 32444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000894025 TERMINATED 1000000402372 BAY 2012-11-13 2032-11-28 $ 812.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State