Search icon

WARREN HOPE BUILDER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WARREN HOPE BUILDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WARREN HOPE BUILDER, 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: 29 Jul 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: J26059
FEI/EIN Number 592687151

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

Address: 3861 MCCALL RD, ENGLEWOOD, FL, 34224
Mail Address: 3861 MCCALL RD, ENGLEWOOD, FL, 34224
ZIP code: 34224
City: Englewood
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPE WARREN E President 3861 MCCALL RD, ENGLEWOOD, FL, 34224
HOPE WARREN E Agent 3861 MCCALL RD, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-06-24 3861 MCCALL RD, ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 1997-06-24 3861 MCCALL RD, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 1997-06-24 3861 MCCALL RD, ENGLEWOOD, FL 34224 -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1987-12-30 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 1997-06-24
ANNUAL REPORT 1995-02-03

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23800.00
Total Face Value Of Loan:
23800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,800
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,968.58
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $23,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State