Entity Name: | CENTER OF HOPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 24 Jul 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N01000005184 |
FEI/EIN Number |
593738060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15556 59th Street N, CLEARWATER, FL, 33760, US |
Mail Address: | 15556 59th Street N, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weiss Dennis E | Director | 15556 59th Street N, CLEARWATER, FL, 33760 |
Weiss Dennis E | President | 15556 59th Street N, CLEARWATER, FL, 33760 |
Weiss Dennis E | Agent | 15556 59TH STREET N, CLEARWATER, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000084420 | RIGHTEOUS RAGS | EXPIRED | 2012-08-27 | 2017-12-31 | - | 15590 59TH STREET NORTH, CLEARWATER, FL, 33760 |
G12000084412 | YOU'NIQUE BOUTIQUE | EXPIRED | 2012-08-27 | 2017-12-31 | - | 15590 59TH STREET NORTH, CLEARWATER, FL, 33760 |
G12000069764 | GRAPHIC DISCIPLES SCREENPRINTING | EXPIRED | 2012-07-12 | 2017-12-31 | - | 15590 59TH STREET NORTH, CLEARWATER, FL, 33760 |
G10000084609 | JUNK4JESUS | EXPIRED | 2010-09-15 | 2015-12-31 | - | 15590 59TH ST N, CLEARWATER, FL, 33760 |
G08366900651 | HEAVENLY SUDS | EXPIRED | 2008-12-29 | 2013-12-31 | - | 6280 150TH AVENUE NORTH, CLEARWATER, FL, 33760 |
G08366900645 | CENTER OF HOPE THRIFT STORE | EXPIRED | 2008-12-29 | 2013-12-31 | - | 6280 150TH AVENUE NORTH, CLEARWATER, FL, 33760 |
G08281900276 | TREE OF LIFE | EXPIRED | 2008-10-07 | 2013-12-31 | - | 6280 150 AVE. NORTH, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 15556 59TH STREET N, CLEARWATER, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 15556 59th Street N, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 15556 59th Street N, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-16 | Weiss, Dennis E. | - |
AMENDMENT | 2009-02-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
Off/Dir Resignation | 2012-12-10 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State