Search icon

HOOTERS OF BRANDON, INC.

Company Details

Entity Name: HOOTERS OF BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Aug 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2011 (13 years ago)
Document Number: L12644
FEI/EIN Number 59-2971839
Address: 107 HAMPTON ROAD, STE 200, CLEARWATER, FL 33759
Mail Address: 107 HAMPTON ROAD, STE 200, CLEARWATER, FL 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KIEFER, NEIL G Agent 107 HAMPTON ROAD, STE 200, CLEARWATER, FL 33759

Director

Name Role Address
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 Director 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

President

Name Role Address
Kiefer, Neil G President 140 Commonwealth Court N, St. Petersburg, FL 33716

Vice President

Name Role Address
DiGiannantonio, Gilbert Vice President 125 Belleview Boulevard #605, Belleair, FL 33756

Secretary

Name Role Address
CLARK, BRUCE W Secretary 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL 34684

Treasurer

Name Role Address
CLARK, BRUCE W Treasurer 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL 34684

Asst. Secretary

Name Role Address
Weatherilt, Nathan M Asst. Secretary 1342 Eastfield Drive, Clearwater, FL 33764

Events

Event Type Filed Date Value Description
AMENDMENT 2011-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 107 HAMPTON ROAD, STE 200, CLEARWATER, FL 33759 No data
CHANGE OF MAILING ADDRESS 2005-02-02 107 HAMPTON ROAD, STE 200, CLEARWATER, FL 33759 No data
REGISTERED AGENT NAME CHANGED 2005-02-02 KIEFER, NEIL G No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 107 HAMPTON ROAD, STE 200, CLEARWATER, FL 33759 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State