Search icon

HOOTERS OF PORT RICHEY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOOTERS OF PORT RICHEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2011 (14 years ago)
Document Number: M93447
FEI/EIN Number 592902635
Address: 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL, 33759, US
Mail Address: 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL, 33759, US
ZIP code: 33759
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
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
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

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
348300.00
Total Face Value Of Loan:
348300.00

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$348,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$348,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$351,812.02
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $348,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State