Search icon

HOPPY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HOPPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPPY SERVICES, 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 22 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: P05000086130
FEI/EIN Number 203004471

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

Address: 1239 Sarasota Center Blvd, SARASOTA, FL, 34240, US
Mail Address: 1239 Sarasota Center Blvd, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAND NANCY President 1239 Sarasota Center Blvd, SARASOTA, FL, 34240
NANCY RAND Agent 1239 Sarasota Center Blvd, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 1239 Sarasota Center Blvd, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2015-01-21 1239 Sarasota Center Blvd, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 1239 Sarasota Center Blvd, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2011-05-18 NANCY, RAND -
REINSTATEMENT 2011-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2018-01-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-16
REINSTATEMENT 2011-05-18
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State