Search icon

HOOTERS OF CHURCH STREET, INC. - Florida Company Profile

Company Details

Entity Name: HOOTERS OF CHURCH STREET, 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: 09 May 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P33887
FEI/EIN Number 593063403

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

Mail Address: 1815 THE EXCHANGE, ATLANTA, GA, 30339, US
Address: 55 WEST CHURCH ST, SUITE 290, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
FOSTER RODNEY Secretary 1815 THE EXCHANGE, ATLANTA, GA
FOSTER RODNEY Treasurer 1815 THE EXCHANGE, ATLANTA, GA
BROOKS COBY, G President 1815 THE EXCHANGE, ATLANTA, GA
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 55 WEST CHURCH ST, SUITE 290, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 1996-02-07 55 WEST CHURCH ST, SUITE 290, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 1992-06-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-08 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State