Search icon

HOOTERS MANAGEMENT LAND CO.

Headquarter

Company Details

Entity Name: HOOTERS MANAGEMENT LAND CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2008 (17 years ago)
Document Number: P08000021660
FEI/EIN Number 800223109
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 MANAGEMENT LAND CO., ILLINOIS CORP_66483924 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XB9MG52M237V16 P08000021660 US-FL GENERAL ACTIVE 2008-02-28

Addresses

Legal C/O KIEFER, NEIL G, 107 HAMPTON ROAD, SUITE 200, CLEARWATER, US-FL, US, 33759
Headquarters C/O Kiefer, Neil G, 107 Hampton Road, Suite 200, Clearwater, US-FL, US, 33759

Registration details

Registration Date 2016-02-17
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P08000021660

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
DIGIANNANTONIO GILBERT Director 125 Belleview Boulevard #605, Belleair, FL, 33756
CLARK BRUCE W Director 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684
DROSTE EDWARD C Director 20 MIDWAY ISLAND, CLEARWATER, FL, 33767
JOHNSON DENNIS Director 244 ABERDEEN STREET, DUNEDIN, FL, 34698

President

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

Vice President

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

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

Asst

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-23 KIEFER, NEIL G No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-05-13
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