Search icon

CENTER OF HOPE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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