Search icon

HOOTERS OF KENDALL, INC. - Florida Company Profile

Company Details

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

HOOTERS OF KENDALL, 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: 16 Jul 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L87232
FEI/EIN Number 650213206

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

Address: 8505 MILLS DR, MIAMI, FL, 33183, US
Mail Address: 4411 CLEVELAND AVE, FT MYERS, FL, 33901, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMEONE RICHARD J Agent 4411 CLEVELAND AVENUE, FT. MYERS, FL, 33901
LYNCH, PAUL W. Vice President 4411 CLEVELAND AVE, FT MYERS, FL, 33901
LAGESCHULTE, DAVID L. Chief Executive Officer 4411 CLEVELAND AVE, FT. MYERS, FL, 33901
LAGESCHULTE, DAVID L. Director 4411 CLEVELAND AVE, FT. MYERS, FL, 33901
LYNCH, PAUL W. Secretary 4411 CLEVELAND AVE, FT. MYERS, FL, 33901
LYNCH, PAUL W. Treasurer 4411 CLEVELAND AVE, FT. MYERS, FL, 33901
LYNCH, PAUL W. Director 4411 CLEVELAND AVE, FT. MYERS, FL, 33901
BRAWNER, TERRY K. Director 4411 CLEVELAND AVE, FT MYERS, FL, 33901
BRAWNER, TERRY K. President 4411 CLEVELAND AVE, FT MYERS, FL, 33901
KLINGENSMITH, KIT A. Director 4411 CLEVELAND AVE, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2001-04-18 SIMEONE, RICHARD J -
REGISTERED AGENT ADDRESS CHANGED 2001-04-18 4411 CLEVELAND AVENUE, FT. MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 8505 MILLS DR, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 1993-06-25 8505 MILLS DR, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State