Search icon

HOPE SIGNS, INC.

Company Details

Entity Name: HOPE SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N15000009481
FEI/EIN Number 47-4531321
Address: 25 N Market St., JACKSONVILLE, FL, 32202, US
Mail Address: 25 N Market St., JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Diley Triplett Rebecca Agent 1242 Peachtree St, JACKSONVILLE, FL, 32207

Director

Name Role Address
Diley Triplett REBECCA Director 1242 Peachtree Street, JACKSONVILLE, FL, 32207
MILLER JACK Director 12847 WIREGRASS LANE, JACKSONVILLE, FL, 32246
HANEY STEPHEN Director 1145 EMILY'S WALK LANE W., JACKSONVILLE, FL, 32221
McLemore Kelsey Director 11428 Beecher Circle West, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
MILLER JACK Vice President 12847 WIREGRASS LANE, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
HANEY STEPHEN Treasurer 1145 EMILY'S WALK LANE W., JACKSONVILLE, FL, 32221

Secretary

Name Role Address
McLemore Kelsey Secretary 11428 Beecher Circle West, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000071367 NEXT GENERATION DEAF ACTIVE 2022-06-12 2027-12-31 No data 25 N MARKET STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-29 Diley Triplett, Rebecca No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1242 Peachtree St, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 25 N Market St., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2018-04-11 25 N Market St., JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-06-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-09-14
Domestic Non-Profit 2015-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State