Search icon

HOPS & PROPS, INC.

Company Details

Entity Name: HOPS & PROPS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000022056
FEI/EIN Number 32-0404351
Address: 335 2ND AVENUE NE, ST PETERSBURG, FL 33701
Mail Address: 1110 BRIGHTWATERS BLVD NE, SAINT PETERSBURG, FL 33704
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ZIEGLER, LUCILLE Agent 1110 BRIGHTWATERS BLVD NE, SAINT PETERSBURG, FL 33704

President

Name Role Address
STARR, ERIC D President 4800 VENETIAN BLVD. NE, ST PETERSBURG, FL 33703

Secretary

Name Role Address
ZIEGLER, LUCILLE Secretary 1110 BRIGHTWATERS BLVD NE, SAINT PETERSBURG, FL 33704

Treasurer

Name Role Address
ZIEGLER, LUCILLE Treasurer 1110 BRIGHTWATERS BLVD NE, SAINT PETERSBURG, FL 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 335 2ND AVENUE NE, ST PETERSBURG, FL 33701 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 335 2ND AVENUE NE, ST PETERSBURG, FL 33701 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-04-29 335 2ND AVENUE NE, ST PETERSBURG, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1110 BRIGHTWATERS BLVD NE, SAINT PETERSBURG, FL 33704 No data
REGISTERED AGENT NAME CHANGED 2014-01-15 ZIEGLER, LUCILLE No data

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-07-16
ANNUAL REPORT 2014-01-15
Domestic Profit 2013-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9225717204 2020-04-28 0455 PPP 335 2nd Ave North, Tierra Verde, FL, 33715
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tierra Verde, PINELLAS, FL, 33715-0062
Project Congressional District FL-13
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12635.76
Forgiveness Paid Date 2021-06-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State