Search icon

WAYNE M HOPF, INC. - Florida Company Profile

Company Details

Entity Name: WAYNE M HOPF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE M HOPF, 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: 29 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000054277
FEI/EIN Number 510514424

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

Address: 9223 BRINDLEWOOD DRIVE, ODESSA, FL, 33556, US
Mail Address: 9223 BRINDLEWOOD DRIVE, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPF WAYNE M President 9223 BRINDLEWOOD DRIVE, ODESSA, FL, 33556
HOPF WAYNE M Agent 9223 BRINDLEWOOD DRIVE, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000138376 PREFERRED PLUMBING EXPIRED 2016-12-23 2021-12-31 - 9223 BRINDLEWOOD DR, ODESSA, FL, 33556
G10000004027 PREFERRED PLUMBING EXPIRED 2010-01-13 2015-12-31 - 9223 BRINDLEWOOD DR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-09-12
REINSTATEMENT 2010-01-06
ANNUAL REPORT 2008-07-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State