Search icon

HOP VINE, INC. - Florida Company Profile

Company Details

Entity Name: HOP VINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOP VINE, 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: 23 Jul 2012 (13 years ago)
Document Number: P12000064044
FEI/EIN Number 46-0633069

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

Address: 827 W Bloomingdale Ave, Brandon, FL, 33511, US
Mail Address: 827 W Bloomingdale Ave, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIS LACEY P President 504 Stone Lake Place, Brandon, FL, 33511
MATHIS TY Vice President 504 Stone Lake Place, Brandon, FL, 33511
MATHIS LACEY P Secretary 504 Stone Lake Place, Brandon, FL, 33511
MATHIS LACEY P Treasurer 504 Stone Lake Place, Brandon, FL, 33511
MATHIS LACEY P Agent 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 - 611 GREENBRIAR DRIVE, BRANDON, FL, 33511
G12000075084 THE STEIN & VINE ACTIVE 2012-07-29 2027-12-31 - 504 STONE LAKE PLACE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 827 W Bloomingdale Ave, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 827 W Bloomingdale Ave, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2020-01-28 827 W Bloomingdale Ave, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 504 Stone Lake Place, Brandon, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202520.55

Date of last update: 02 May 2025

Sources: Florida Department of State