Search icon

HOPE FOR ALL INC.

Company Details

Entity Name: HOPE FOR ALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Aug 1998 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N98000004722
FEI/EIN Number 593533561
Address: 1410 W. 30TH ST., ORLANDO, FL, 32805
Mail Address: 1410 W. 30TH ST., ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER ROSIE Agent 1410 W. 30TH ST., ORLANDO, FL, 32805

President

Name Role Address
HENDERSON LOUIS President 7957 RIFFLE LANE, ORLANDO, FL, 32818

Director

Name Role Address
HENDERSON LOUIS Director 7957 RIFFLE LANE, ORLANDO, FL, 32818
COOPER ROSIE Director 5005 CITY STREET, ORLANDO, FL, 32805
MITCHELL CRYSTAL Director 4546 WEST CONLEY, ORLANDO, FL, 32810

Treasurer

Name Role Address
COOPER ROSIE Treasurer 5005 CITY STREET, ORLANDO, FL, 32805

Secretary

Name Role Address
MITCHELL CRYSTAL Secretary 4546 WEST CONLEY, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000453549 LAPSED 1000000428329 ORANGE 2013-01-30 2023-02-20 $ 10,481.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State