Search icon

HOOTERS OF JOHN'S PASS, INC. - Florida Company Profile

Company Details

Entity Name: HOOTERS OF JOHN'S PASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOOTERS OF JOHN'S PASS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2011 (14 years ago)
Document Number: P10000058140
FEI/EIN Number 273079953

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

Address: 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL, 33759, US
Mail Address: 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kiefer Neil G President 140 Commonwealth Court N, St. Petersburg, FL, 33716
Kiefer Neil G Director 140 Commonwealth Court N, St. Petersburg, FL, 33716
DI GIANNANTONIO GILBERT Director 125 Belleview Boulevard #605, Belleair, FL, 33756
DI GIANNANTONIO GILBERT Vice President 125 Belleview Boulevard #605, Belleair, FL, 33756
CLARK BRUCE W Secretary 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684
CLARK BRUCE W Treasurer 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684
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 277 ABERDEEN STREET, DUNEDIN, FL, 34698
Weatherilt Nathan G Asst 1342 Eastfield Drive, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
AMENDMENT 2011-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
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

Date of last update: 01 Mar 2025

Sources: Florida Department of State