Search icon

HOP VINE, INC.

Company Details

Entity Name: HOP VINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 2012 (13 years ago)
Document Number: P12000064044
FEI/EIN Number 46-0633069
Mail Address: 504 Stone Lake Place, Brandon, FL, 33511, US
Address: 827 W Bloomingdale Ave, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MATHIS LACEY P Agent 504 Stone Lake Place, Brandon, FL, 33511

President

Name Role Address
MATHIS LACEY P President 504 Stone Lake Place, Brandon, FL, 33511

Vice President

Name Role Address
MATHIS TY Vice President 504 Stone Lake Place, Brandon, FL, 33511

Secretary

Name Role Address
MATHIS LACEY P Secretary 504 Stone Lake Place, Brandon, FL, 33511

Treasurer

Name Role Address
MATHIS LACEY P Treasurer 504 Stone Lake Place, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013474 THE STEIN & VINE - S & V KITCHEN @ COPPERTAIL EXPIRED 2017-02-06 2022-12-31 No data 611 GREENBRIAR DRIVE, BRANDON, FL, 33511
G12000075084 THE STEIN & VINE ACTIVE 2012-07-29 2027-12-31 No data 504 STONE LAKE PLACE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 827 W Bloomingdale Ave, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2020-01-28 827 W Bloomingdale Ave, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 504 Stone Lake Place, Brandon, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State