Search icon

FORHOPE.US, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FORHOPE.US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: N13000009178
FEI/EIN Number 46-3891741

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

Address: 27500 Old Dixie Hwy, Homestead, FL, 33032, US
Mail Address: 7200 Moffett Rd, Mobile, AL, 36618, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FORHOPE.US, INC., ALABAMA 000-378-841 ALABAMA

Key Officers & Management

Name Role Address
JOHNSON KELLY President 9520 Christo Ct, Mobile, AL, 36695
Johnson Travis C Chairman 9520 Christo Ct, Mobile, AL, 36695
Chapman Kevin Director 346 Hemlock Hills Drive, Franklin, NC, 28734
JOHNSON KELLY Agent 27500 OLD DIXIE HWY, HOMESTEAD, FL, 33032
JOHNSON KELLY Director 9520 Christo Ct, Mobile, AL, 36695
BROCK TONY Director 2664 MISTY ROCK COVE, DACULA, GA, 30019
WEATHERFORD WESLEY Director 4016 INDIAN HILLS DR, AUGUSTA, GA, 30906
WEIR CHARLIE Director 356 WHITEWATER WAY, FRANKLIN, TN, 37064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 27500 Old Dixie Hwy, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2017-03-20 27500 Old Dixie Hwy, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 27500 OLD DIXIE HWY, HOMESTEAD, FL 33032 -
AMENDMENT 2016-01-11 - -
REGISTERED AGENT NAME CHANGED 2016-01-11 JOHNSON, KELLY -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-06-22
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State