Search icon

HOOTERS OF COCONUT GROVE, INC. - Florida Company Profile

Company Details

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

HOOTERS OF COCONUT GROVE, 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: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L87236
FEI/EIN Number 650213218

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

Mail Address: 4411 CLEVELAND AVE., FT. MYERS, FL, 33901, US
Address: 3015 GRAND AVE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINGENSMITH KIT A Director 4411 CLEVELAND AVE, FT MYERS, FL, 33901
REGNIER DALE R Director 4411 CLEVELAND AVE, FT. MYERS, FL, 33901
SIMEONE RICHARD J Agent 4411 CLEVELAND AVENUE, 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. President 4411 CLEVELAND AVE, FT MYERS, FL, 33901
BRAWNER, TERRY K. Director 4411 CLEVELAND AVE, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-18 4411 CLEVELAND AVENUE, FT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2000-05-16 SIMEONE, RICHARD J -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 3015 GRAND AVE, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 1993-06-25 3015 GRAND AVE, COCONUT GROVE, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001669739 LAPSED 12-17969-CA-22 MIAMI-DADE COUNTY COURT 2013-09-13 2018-11-18 $171,200.00 PMAT COCOWALK, LLC, 4141 VETERANS BLVD., SUITE 300, METAIRIE, LA 70002

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-02-06
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State