Search icon

HOOTERS III, INC. - Florida Company Profile

Company Details

Entity Name: HOOTERS III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOOTERS III, 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 Dec 1986 (38 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: J48934
FEI/EIN Number 592766891

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

Address: 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL, 33759, US
Mail Address: 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kiefer Neil G President 107 Hampton Road, Suite 200, Clearwater, FL, 33759
Kiefer Neil G Director 107 Hampton Road, Suite 200, Clearwater, FL, 33759
DIGIANNANTONIO GILBERT Director 107 Hampton Road, Suite 200, Clearwater, FL, 33759
DIGIANNANTONIO GILBERT Vice President 107 Hampton Road, Suite 200, Clearwater, FL, 33759
CLARK BRUCE W Secretary 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684
CLARK BRUCE W Treasurer 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
Melilli Salvatore G Director 4076 Garden Avenue, Western Springs, IL, 60558
KIEFER NEIL G Agent 107 HAMPTON ROAD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-14 - -
AMENDMENT 2011-08-25 - -
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 2005-02-02 KIEFER, NEIL G -
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-14
ANNUAL REPORT 2021-05-13
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
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3134887206 2020-04-16 0455 PPP 100 2ND AVE S STE 400, SAINT PETERSBURG, FL, 33701-4360
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150500
Loan Approval Amount (current) 150500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-4360
Project Congressional District FL-14
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152226.57
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State