Search icon

GREAT HOPE CORP. - Florida Company Profile

Company Details

Entity Name: GREAT HOPE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT HOPE CORP. 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: 26 Sep 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000094115
FEI/EIN Number 651143310

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

Address: 1150 NW 72ND AVE #555, MIAMI, FL, 33126, US
Mail Address: 1150 NW 72ND AVE #555, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALESTRINI GRACIELA M Director 1150 NW 72ND AVE #555, MIAMI, FL, 33126
BALESTRINI GRACIELA M Agent 1150 NW 72ND AVE #555, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-26 1150 NW 72ND AVE #555, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-05-26 1150 NW 72ND AVE #555, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2011-05-26 BALESTRINI, GRACIELA M -
REGISTERED AGENT ADDRESS CHANGED 2011-05-26 1150 NW 72ND AVE #555, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000024450 TERMINATED 09-75941 CA 02 MIAMI DADE COURT, 11TH CIRCUIT 2010-09-23 2016-01-18 $517,817.33 JP MORGAN CHASE BANK N.A., 601 W. OAKMONT CIRCLE, SUITE 300, WESTMONT, IL 60559

Documents

Name Date
Amendment 2011-05-26
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State