Search icon

HORNE TIPPS TROPHY SUITES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HORNE TIPPS TROPHY SUITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Jan 2006 (20 years ago)
Document Number: P00000113175
FEI/EIN Number 593688093
Mail Address: 777 SE 20th Street, Fort Lauderdale, FL, 33316, US
Address: 7167 Tullamore Lane, Franklin, TN, 37067, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000792908
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0519885
State:
KENTUCKY

Key Officers & Management

Name Role Address
TIPPS JAMES RJr. President 7167 Tullamore Lane, Franklin, TN, 37067
HORNE WILLIAM E Chairman 777 SE 20th Street, Fort Lauderdale, FL, 33316
TIPPS JAMES R Agent 777 SE 20th Street, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08093900309 PARADISE GOLF MEMBERSHIP EXPIRED 2008-04-02 2013-12-31 - 8198 WOODLAND CENTER BLVD, TAMPA, FL, 33614
G08093900310 PARADISE TEE TIMES EXPIRED 2008-04-02 2013-12-31 - 8198 WOODLAND CENTER BLVD, TAMPA, FL, 33614
G08093900324 TROPHY SUITES EXPIRED 2008-04-02 2013-12-31 - 8198 WOODLAND CENTER BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 7167 Tullamore Lane, Franklin, TN 37067 -
CHANGE OF MAILING ADDRESS 2024-03-29 7167 Tullamore Lane, Franklin, TN 37067 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 777 SE 20th Street, STE 230, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2019-04-23 TIPPS, JAMES R -
MERGER 2006-01-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000055161
NAME CHANGE AMENDMENT 2005-09-22 HORNE TIPPS TROPHY SUITES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
178481.79
Total Face Value Of Loan:
178481.79

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$178,481.79
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$178,481.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$180,437.75
Servicing Lender:
Coffee County Bank
Use of Proceeds:
Payroll: $133,861.34
Mortgage Interest: $44,620.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State