Search icon

HOOTERS OF CLEARWATER, INC. - Florida Company Profile

Company Details

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

HOOTERS OF CLEARWATER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2011 (14 years ago)
Document Number: L35009
FEI/EIN Number 592983096

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
CLARK BRUCE W Secretary 2125 PINNACLE CIRLCE SOUTH, PALM HARBOR, FL, 34684
CLARK BRUCE W Treasurer 2125 PINNACLE CIRLCE SOUTH, PALM HARBOR, FL, 34684
CLARK BRUCE W Director 2125 PINNACLE CIRLCE SOUTH, PALM HARBOR, FL, 34684
DIGIANNANTONIO GILBERT Director 125 Belleview Boulevard #605, Belleair, FL, 33756
DIGIANNANTONIO GILBERT Vice President 125 Belleview Boulevard #605, Belleair, FL, 33756
Kiefer Neil G President 140 Commonwealth Court N, St. Petersburg, FL, 33716
Kiefer Neil G Director 140 Commonwealth Court N, St. Petersburg, FL, 33716
Droste Edward C Director 20 Midway Island, CLEARWATER, FL, 33767
Johnson Dennis Director 277 ABERDEEN ST, DUNEDIN, FL, 34698
Weatherilt Nathan W Asst 1342 Eastfield Drive, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
AMENDMENT 2011-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-01 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2005-02-01 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-01 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8267287210 2020-04-28 0455 PPP 107 HAMPTON RD, Clearwater, FL, 33759-4960
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300600
Loan Approval Amount (current) 300600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-4960
Project Congressional District FL-13
Number of Employees 52
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303530.85
Forgiveness Paid Date 2021-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State