Search icon

HOPE FARMS INC. - Florida Company Profile

Company Details

Entity Name: HOPE FARMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPE FARMS 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: 11 Feb 2015 (10 years ago)
Document Number: P15000014371
FEI/EIN Number 47-3122086

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

Address: 1320 Ewing Chapel Road, Dacula, GA, 30019, US
Mail Address: POBox 279, Lilburn, GA, 30048, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Jamie Director 1320 Ewing Chapel Road, Dacula, GA, 30019
Westrop Sterling President 1320 Ewing Chapel Road, Dacula, GA, 30019
Westrop Sterling Vice President 1320 Ewing Chapel Road, Dacula, GA, 30019
Westrop Sterling Secretary 1320 Ewing Chapel Road, Dacula, GA, 30019
Westrop Sterling Treasurer 1320 Ewing Chapel Road, Dacula, GA, 30019
GREENE JAMIE Agent 942 Bay Colony Drive South, Juno Beach, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 942 Bay Colony Drive South, Juno Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-08-22 GREENE, JAMIE -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 1320 Ewing Chapel Road, Dacula, GA 30019 -
CHANGE OF MAILING ADDRESS 2017-01-17 1320 Ewing Chapel Road, Dacula, GA 30019 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-01
Reg. Agent Change 2017-08-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State