Search icon

HOPE MEDICAL RESEARCH, INC - Florida Company Profile

Company Details

Entity Name: HOPE MEDICAL RESEARCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPE MEDICAL RESEARCH, 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: 07 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000088365
FEI/EIN Number 453559154

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

Address: 403 W OAK ST, KISSIMMEE, FL, 34741
Mail Address: 403 W OAK ST, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO ALEJANDRO President 49 SANTA MARIA DR UNIT 101, KISSIMMEE, FL, 34741
MARTE NUNEZ BOLIVAR ISRAEL Vice President 3437 PALMA DR, KISSIMMEE, FL, 34741
DE LA CRUZ MARTINEZ MILADY Secretary 3437 PALMA DR, KISSIMMEE, FL, 34741
CABRERA MERCEDES Agent 403 W OAK ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 403 W OAK ST, KISSIMMEE, FL 34741 -
REINSTATEMENT 2014-01-06 - -
REGISTERED AGENT NAME CHANGED 2014-01-06 CABRERA, MERCEDES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-10-09 - -
AMENDMENT 2012-08-17 - -
AMENDMENT 2012-07-25 - -

Documents

Name Date
Off/Dir Resignation 2015-01-02
REINSTATEMENT 2014-01-06
Off/Dir Resignation 2012-10-15
Reg. Agent Resignation 2012-10-09
Amendment 2012-10-09
Amendment 2012-08-17
Amendment 2012-07-25
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-10-07

Date of last update: 02 May 2025

Sources: Florida Department of State