Search icon

HOPKIN'S HERITAGE & CO.

Company Details

Entity Name: HOPKIN'S HERITAGE & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2015 (10 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: P15000035237
FEI/EIN Number 47-3807468
Address: 917 Windsor Dr., Sarasota, FL, 34234, US
Mail Address: PO Box 474, Mill Valley, CA, 94942, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RHOADES ANGEL Agent 917 Windsor Dr., Sarasota, FL, 34234

Chief Executive Officer

Name Role Address
RHOADES ANGEL Chief Executive Officer 917 Windsor Dr., Sarasota, FL, 34234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038951 HEART, MIND & SOUL EXPIRED 2015-04-17 2020-12-31 No data 75 KING ST., SUITE 110- EAST WING, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 917 Windsor Dr., Sarasota, FL 34234 No data
REINSTATEMENT 2020-06-30 No data No data
CHANGE OF MAILING ADDRESS 2020-06-30 917 Windsor Dr., Sarasota, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 RHOADES, ANGEL No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 917 Windsor Dr., Sarasota, FL 34234 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000661387 ACTIVE 1000001015988 SARASOTA 2024-10-07 2044-10-23 $ 10,831.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000387439 ACTIVE 1000000999481 SARASOTA 2024-06-14 2044-06-19 $ 48,284.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-06-30
Domestic Profit 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State