Search icon

HOPS OF NORTH TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: HOPS OF NORTH TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPS OF NORTH TAMPA, 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: 25 Jan 1994 (31 years ago)
Date of dissolution: 13 Mar 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Mar 1997 (28 years ago)
Document Number: P94000005924
FEI/EIN Number 593225209

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

Address: 1241 E FOWLER AVENUE, 3030 N. ROCKY POINT DR. WEST, SUITE 650, TAMPA, FL, 33612, US
Mail Address: % HOPS GRILL & BAR INC., 3030 N. ROCKY POINT DR. WEST, SUITE 650, TAMPA, FL, 33607
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON DAVID L Director 3055 TURTLE BROOKE, CLEARWATER, FL, 34621
SCHELLDORF THOMAS A Director 170 GREENHAVEN CIRCLE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1997-03-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P97000009985. CORPORATE MERGER NUMBER 900000012929
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1241 E FOWLER AVENUE, 3030 N. ROCKY POINT DR. WEST, SUITE 650, TAMPA, FL 33612 -
AMENDED AND RESTATEDARTICLES 1995-01-31 - -

Documents

Name Date
Reg. Agent Resignation 2014-08-20
MERGER 1997-03-13
ANNUAL REPORT 1996-04-20
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State