Search icon

THE HOPE TEAM, INC. - Florida Company Profile

Company Details

Entity Name: THE HOPE TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HOPE TEAM, 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 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2021 (4 years ago)
Document Number: P16000042304
FEI/EIN Number 81-2653396

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

Address: THE HOPE GROUP, 670 N Orlando Ave, Maitland, FL, 32751, US
Mail Address: THE HOPE GROUP, 670 N Orlando Ave, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPE LAURA L President 670 N Orlando Ave, Maitland, FL, 32751
SIMASEK MARTY Agent 601 N FERNCREEK AVE STE 110, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111042 THE HOPE GROUP ACTIVE 2018-10-12 2028-12-31 - 816 OCEAN AVENUE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 THE HOPE GROUP, 670 N Orlando Ave, Ste 1014, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-02-22 THE HOPE GROUP, 670 N Orlando Ave, Ste 1014, Maitland, FL 32751 -
AMENDMENT 2021-08-06 - -
AMENDMENT 2019-08-16 - -
REGISTERED AGENT NAME CHANGED 2019-08-16 SIMASEK, MARTY -
REGISTERED AGENT ADDRESS CHANGED 2019-08-16 601 N FERNCREEK AVE STE 110, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-01-18
Amendment 2021-08-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-31
Amendment 2019-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8518038403 2021-02-13 0491 PPP 230 S New York Ave Ste 201, Winter Park, FL, 32789-4244
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-4244
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9421.61
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State