Entity Name: | HOPE'S COMICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jan 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P15000000884 |
FEI/EIN Number | 47-2704953 |
Address: | 2511 N Hiatus Road, Cooper City, FL 33026 |
Mail Address: | 2511 N Hiatus Road, Cooper City, FL 33026 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWENS, SAMUEL | Agent | 3811 SW 44 AVENUE, HOLLYWOOD, FL 33023 |
Name | Role | Address |
---|---|---|
OWENS, SAMUEL | President | 3811 SW 44 AVENUE, HOLLYWOOD, FL 33023 |
Name | Role | Address |
---|---|---|
OWENS, SAMUEL | Vice President | 3811 SW 44 AVENUE, HOLLYWOOD, FL 33023 |
Name | Role | Address |
---|---|---|
OWENS, SAMUEL | Secretary | 3811 SW 44 AVENUE, HOLLYWOOD, FL 33023 |
Name | Role | Address |
---|---|---|
OWENS, SAMUEL | Treasurer | 3811 SW 44 AVENUE, HOLLYWOOD, FL 33023 |
Name | Role | Address |
---|---|---|
OWENS, SAMUEL | Director | 3811 SW 44 AVENUE, HOLLYWOOD, FL 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-24 | 2511 N Hiatus Road, Cooper City, FL 33026 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-24 | 2511 N Hiatus Road, Cooper City, FL 33026 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-08-24 |
Domestic Profit | 2015-01-05 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State