Search icon

HOPE ESSENTIAL, INC

Company Details

Entity Name: HOPE ESSENTIAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N18000007234
FEI/EIN Number APPLIED FOR
Address: 4212 SW 28 ST, WEST PARK, FL, 33023, US
Mail Address: 4212 SW 28 ST, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAIN TIERRA L Agent 4212 SW 28 ST, WEST PARK, FL, 33023

President

Name Role Address
BAIN TIERRA L President 4212 SW 28 ST, WEST PARK, FL, 33023

Vice President

Name Role Address
Marshall Janeene S Vice President 55 Adrians Lane, Covington, GA, 30016

Exec

Name Role Address
Marshall Samtra D Exec 55 Adrians Lane, Covington, GA, 30016

Director

Name Role Address
Jackson Matthew Director 9437 Palm Circle North, Pembroke Pines, FL, 33025

Asst

Name Role Address
Marshall Joshua Asst 55 Adrians Lane, Covington, GA, 30016
Marshall Wayne L Asst 55 Adrians Lane, Covington, GA, 30016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116499 SHE GOT SWAGG EXPIRED 2019-10-29 2024-12-31 No data 4212 SW 28 ST, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 4212 SW 28 ST, WEST PARK, FL 33023 No data
CHANGE OF MAILING ADDRESS 2020-06-28 4212 SW 28 ST, WEST PARK, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 4212 SW 28 ST, WEST PARK, FL 33023 No data

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-03
Domestic Non-Profit 2018-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State