Search icon

HOOPER GROUP INC. - Florida Company Profile

Company Details

Entity Name: HOOPER GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOOPER GROUP 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: 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: 20 Apr 1993 (32 years ago)
Date of dissolution: 22 Mar 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: P93000028727
FEI/EIN Number 593177613

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

Mail Address: 3245 S ATLANTIC AVE, 804, DAYTONA BEACH SHORES, FL, 32118, US
Address: 121 S ORANGE AVE, N-820-B, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPER PEGGY K Secretary 3245 S ATLANTIC AVE SUITE 804, DAYTONA BEACH SHORES, FL, 32118
HOOPER PEGGY K Treasurer 3245 S ATLANTIC AVE SUITE 804, DAYTONA BEACH SHORES, FL, 32118
HOOPER CLIFFORD E President 3245 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
HOOPER CLIFFORD D Vice President 5841 MEDINAH WAY, ORLANDO, FL, 32819
HOOPER CLIFFORD EPreside Agent 3245 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09086900301 AMERICAN STANDARD LENDING EXPIRED 2009-03-27 2014-12-31 - 9042 SHAWN PARK PLACE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-17 HOOPER, CLIFFORD E, President -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 121 S ORANGE AVE, N-820-B, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2010-03-23 121 S ORANGE AVE, N-820-B, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 3245 S ATLANTIC AVE, SUITE 804, DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State