Search icon

SIMPLY HOPE, INC. - Florida Company Profile

Company Details

Entity Name: SIMPLY 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: 06 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N05000004827
FEI/EIN Number 203228085

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

Address: 7780 49TH STREET NORTH, St. Petersburg, FL, 33781, US
Mail Address: 7780 49TH STREET NORTH, St. Petersburg, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kearney Heidi President 5447 Haines Road, St. Petersburg, FL, 33714
Williams Jeremiah Vice President 5447 Haines Road, St. Petersburg, FL, 33714
Bergfeld Deborah Sere 5447 Haines Road, St. Petersburg, FL, 33714
Jennings Todd AEsq. Agent 625 Court Street, Clearwater, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118362 TRANSITIONS IN HOPE ACTIVE 2016-11-01 2026-12-31 - 7780 49TH STREET N., SUITE 208, ST. PETERSBURG, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 7780 49TH STREET NORTH, SUITE 208, St. Petersburg, FL 33781 -
CHANGE OF MAILING ADDRESS 2018-03-12 7780 49TH STREET NORTH, SUITE 208, St. Petersburg, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 625 Court Street, Suite 200, Clearwater, FL 33714 -
REGISTERED AGENT NAME CHANGED 2016-10-26 Jennings, Todd A, Esq. -
REINSTATEMENT 2014-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-04-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-10-26
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State