Search icon

HOOP'S AUTO & MARINE REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: HOOP'S AUTO & MARINE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOOP'S AUTO & MARINE REPAIR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000030062
FEI/EIN Number 593634835

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

Address: 13001 BELCHER RD, BLDG C UNIT 12,13, LARGO, FL, 33771
Mail Address: 11778 81 AVE N, SEMINOLE, FL, 33772
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPER DOUGLAS Director 11778 81ST AVE N, SEMINOLE, FL, 33772
HOOPER DOUGLAS President 11778 81ST AVE N, SEMINOLE, FL, 33772
HOOPER DOUGLAS Secretary 11778 81ST AVE N, SEMINOLE, FL, 33772
WILDER JIM Agent 4930 PARK BOULEVARD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-04-28 WILDER, JIM -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 4930 PARK BOULEVARD, SUITE #9, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 13001 BELCHER RD, BLDG C UNIT 12,13, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2004-04-21 13001 BELCHER RD, BLDG C UNIT 12,13, LARGO, FL 33771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000391158 ACTIVE 1000000129976 PINELLAS 2009-07-14 2030-03-10 $ 1,904.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000037748 ACTIVE 1000000070630 16133 798 2008-01-29 2028-02-06 $ 7,039.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000286216 ACTIVE 1000000034908 15410 676 2006-10-09 2026-12-13 $ 2,086.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-06-02
Domestic Profit 2000-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State