Search icon

HOOTERS OF MELROSE PARK, INC.

Headquarter

Company Details

Entity Name: HOOTERS OF MELROSE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2011 (13 years ago)
Document Number: P05000161352
FEI/EIN Number 542194371
Address: 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL, 33759
Mail Address: 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOOTERS OF MELROSE PARK, INC., ILLINOIS CORP_65476843 ILLINOIS

Agent

Name Role Address
KIEFER NEIL G Agent 107 HAMPTON ROAD, CLEARWATER, FL, 33759

Director

Name Role Address
Kiefer Neil G Director 140 Commonwealth Court N, St. Petersburg, FL, 33716
CLARK BRUCE W Director 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684
DI GIANNANTONIO GILBERT Director 125 Belleview Boulevard #605, Belleair, FL, 33756
DROSTE EDWARD C Director 20 MIDWAY LANE, CLEARWATER, FL, 33767
JOHNSON DENNIS Director 277 ABERDEEN STREET, DUNEDIN, FL, 34698

President

Name Role Address
Kiefer Neil G President 140 Commonwealth Court N, St. Petersburg, FL, 33716

Secretary

Name Role Address
CLARK BRUCE W Secretary 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684

Treasurer

Name Role Address
CLARK BRUCE W Treasurer 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684

Vice President

Name Role Address
DI GIANNANTONIO GILBERT Vice President 125 Belleview Boulevard #605, Belleair, FL, 33756

Asst

Name Role Address
Weatherilt Nathan G Asst 1342 Eastfield Drive, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
AMENDMENT 2011-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State