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 |
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 |
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 |
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 | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State