Entity Name: | HOPEMAN BROTHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Jan 1988 (37 years ago) |
Date of dissolution: | 21 Mar 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Mar 2003 (22 years ago) |
Document Number: | P17522 |
FEI/EIN Number |
130852520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 SUNNYNOLL CT, SUITE 300, WINSTON-SALEM, NC, 27106 |
Mail Address: | 155 SUNNYNOLL CT, SUITE 300, WINSTON-SALEM, NC, 27106 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCGRATH THOMAS F | Vice President | 3066 CLEAR SPRING CT, CHARLOTTESVILLE, VA |
RATHBURN, DAVID, R | President | 1624 GATEWICK PLACE, KESWICK, VA |
RATHBURN, DAVID, R | Director | 1624 GATEWICK PLACE, KESWICK, VA |
WOOD, RUSSELL A. | Vice President | 908 ASHLEY GLEN DRIVE, WINSTON-SALEM, NC |
WOOD, RUSSELL A. | Secretary | 908 ASHLEY GLEN DRIVE, WINSTON-SALEM, NC |
WOOD, RUSSELL A. | Treasurer | 908 ASHLEY GLEN DRIVE, WINSTON-SALEM, NC |
WOOD, RUSSELL A. | Director | 908 ASHLEY GLEN DRIVE, WINSTON-SALEM, NC |
HOPEMAN, HENRY W. | Director | 2840 REYNOLDS DR, WINSTON-SALEM, NC |
CINDRICK, ROBERT M. | Assistant Secretary | 108 COUNTRY LODGE RD., WAYNESBORO, VA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-03-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-21 | 155 SUNNYNOLL CT, SUITE 300, WINSTON-SALEM, NC 27106 | - |
CHANGE OF MAILING ADDRESS | 2003-03-21 | 155 SUNNYNOLL CT, SUITE 300, WINSTON-SALEM, NC 27106 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2003-03-21 |
ANNUAL REPORT | 1999-02-26 |
ANNUAL REPORT | 1998-02-23 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-04-29 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State