HOPE UNDERGROUND UTILITIES, INC. - Florida Company Profile

Entity Name: | HOPE UNDERGROUND UTILITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOPE UNDERGROUND UTILITIES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jan 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P15000009055 |
FEI/EIN Number |
47-3101658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5019 US HWY 17, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 5019 US HWY 17, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burkes Gene MSr. | President | 5019 US HWY 17, GREEN COVE SPRINGS, FL, 32043 |
The Law Offices of Rob Heekin, Jr.,P.A. | Agent | 2223 Atlantic Blvd, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-03 | The Law Offices of Rob Heekin, Jr.,P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 2223 Atlantic Blvd, Jacksonville, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 5019 US HWY 17, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 5019 US HWY 17, GREEN COVE SPRINGS, FL 32043 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000541189 | ACTIVE | 715575 2020 | LEE CO | 2021-09-14 | 2026-10-22 | $127,091.30 | SAMSON FUNDING, 90 JOHN STREET, NEW YORK, NY 10038 |
J21000266316 | ACTIVE | 2017-014686-CA-01 | MIAMI-DADE CIRCUIT COURT | 2021-05-17 | 2026-06-02 | $57,716.38 | TREKKER TRACTOR, LLC, 12601 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL 33018 |
J21000042329 | ACTIVE | 2017-014686-CA-01 | MIAMI-DADE CIRCUIT COURT | 2021-01-26 | 2026-02-03 | $137,517.90 | TREKKER TRACTOR, LLC, 12601 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL 33018 |
J20000348421 | ACTIVE | 2020-CC-5215-O | COUNTY COURT, ORANGE COUNTY | 2020-10-12 | 2025-10-30 | $14,576.29 | BOB'S BARRICADES INC., 921 SHOTGUN ROAD, SUNRISE FL 33326 |
J20000208252 | ACTIVE | CA18-1533 | CIRCUIT COURT, 7TH, ST. JOHNS | 2020-03-04 | 2025-05-04 | $89,414.30 | KUDZUE 3 TRUCKING, INC., P.O. BOX 1799, YULEE, FLORIDA 32220 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-01 |
AMENDED ANNUAL REPORT | 2019-10-22 |
Off/Dir Resignation | 2019-09-17 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-30 |
Domestic Profit | 2015-01-28 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State