Search icon

HOUSE OF HOPE FUNDING CO. - Florida Company Profile

Company Details

Entity Name: HOUSE OF HOPE FUNDING CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HOUSE OF HOPE FUNDING CO. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Apr 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000035038
FEI/EIN Number 82-1660041

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

Address: 3931 NW 34TH AVENUE, Lauderdale Lakes, FL 33309
Mail Address: 3931 NW 34TH AVENUE, Lauderdale Lakes, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULGRAVE, RUPERT Agent 3931 NW 34TH AVENUE, Lauderdale Lakes, FL 33309
MULGRAVE, RUPERT Chief Executive Officer 3931 NW 34TH AVENUE, Lauderdale Lakes, FL 33309
MULGRAVE, SHALESHA Treasurer 3931 NW 34TH AVENUE, Lauderdale Lakes, FL 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2020-03-02 HOUSE OF HOPE FUNDING CO. -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 3931 NW 34TH AVENUE, Lauderdale Lakes, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-03-02 3931 NW 34TH AVENUE, Lauderdale Lakes, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 3931 NW 34TH AVENUE, Lauderdale Lakes, FL 33309 -
AMENDMENT 2017-11-30 - -

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-29
Amendment 2017-11-30
Domestic Profit 2017-04-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State