Search icon

HOPE HEARS CORPORATION - Florida Company Profile

Company Details

Entity Name: HOPE HEARS CORPORATION
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: 19 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N12000009929
FEI/EIN Number 46-1548247

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

Address: 6868 County Road 305, Bunnell, FL, 32110, US
Mail Address: 6868 COUNTY ROAD 305, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHALEY BRIAN President 6868 COUNTY ROAD 305, Bunnell, FL, 32110
WHALEY JENNIFER Vice President 6868 COUNTY ROAD 305, BUNNELL, FL, 32110
WHALEY JENNIFER Treasurer 6868 COUNTY ROAD 305, BUNNELL, FL, 32110
Baker Patricia Secretary 1601 N Central Ave, Flagler Beach, FL, 32136
GLOVER DARRYL Director 6 KALAMAZOO TR, PALM COAST, FL, 32164
MACCLOSKEY STEVE Director 35 Lafayette Ln, PALM COAST, FL, 32164
MACCLOSKEY KATHY Director 35 Lafayette Ln, PALM COAST, FL, 32164
LCI TAXES Agent 2729 E. Moody Blvd., BUNNELL, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019290 HOPE HEARS STABLES ACTIVE 2020-02-12 2025-12-31 - 6868 COUNTY ROAD 305, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-02-19 6868 County Road 305, Bunnell, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 6868 County Road 305, Bunnell, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 2729 E. Moody Blvd., SUITE 101, BUNNELL, FL 32110 -
AMENDMENT 2015-07-20 - -
AMENDED AND RESTATEDARTICLES 2012-11-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-26
Amendment 2015-07-20
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State