Search icon

MARK HOOPER ENTERPRISES INC

Company Details

Entity Name: MARK HOOPER ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Mar 2008 (17 years ago)
Document Number: P06000128085
FEI/EIN Number 205712846
Address: 897 SW GOODRICH STREET, PORT ST LUCIE, FL, 34983
Mail Address: 897 SW GOODRICH STREET, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HOOPER MARK Agent 897 SW GOODRICH STREET, PORT ST LUCIE, FL, 34983

President

Name Role Address
HOOPER MARK President 897 SW GOODRICH STREET, PORT ST LUCIE, FL, 34983

Vice President

Name Role Address
HOOPER MARY T Vice President 897 SW GOODRICH ST., PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000010409 HOOPERS HOT DOGS EXPIRED 2011-01-26 2016-12-31 No data 897 SW GOODRICH ST, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-07 897 SW GOODRICH STREET, PORT ST LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2009-03-07 897 SW GOODRICH STREET, PORT ST LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-07 897 SW GOODRICH STREET, PORT ST LUCIE, FL 34983 No data
CANCEL ADM DISS/REV 2008-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State