Entity Name: | HOPE CONSUMER SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Oct 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000086631 |
FEI/EIN Number | 81-4272500 |
Address: | 3032 Dyer BLVD, KISSIMMEE, FL, 34741, US |
Mail Address: | 3032 Dyer BLVD, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aveloo Rose-Marie | Agent | 2500 OAK HAMMOCK PRESERVE BLVD, KISSIMMEE, FL, 34746 |
Name | Role | Address |
---|---|---|
FLORES GARCIA MARIA L | President | 2500 OAK HAMMOCK PRESERVE BLVD, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-23 | 3032 Dyer BLVD, KISSIMMEE, FL 34741 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-23 | 3032 Dyer BLVD, KISSIMMEE, FL 34741 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-23 | Aveloo, Rose-Marie | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2019-02-26 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-23 |
Domestic Profit | 2016-10-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State