Search icon

NEW HOPE AUTO & TRUCK SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE AUTO & TRUCK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW HOPE AUTO & TRUCK 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: 05 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000011565
FEI/EIN Number 800346593

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

Address: 10801 49TH STREET NORTH, CLEARWATER, FL, 33762
Mail Address: 10801 49TH STREET NORTH, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPE PETERSON M President 10801 49TH STREET NORTH, CLEARWATER, FL, 33762
HOPE PETERSON M Secretary 10801 49TH STREET NORTH, CLEARWATER, FL, 33762
HOPE PETERSON M Treasurer 10801 49TH STREET NORTH, CLEARWATER, FL, 33762
HOPE PETERSON O Agent 10801 49TH STREET NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-04-07 HOPE, PETERSON OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 10801 49TH STREET NORTH, CLEARWATER, FL 33762 -
AMENDMENT 2009-02-12 - -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State