Search icon

HOPS OF PORT RICHEY, INC. - Florida Company Profile

Company Details

Entity Name: HOPS OF PORT RICHEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPS OF PORT RICHEY, 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: 28 Feb 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: P94000017449
FEI/EIN Number 593236315

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

Mail Address: 3030 N ROCKY POINT DR W, SUITE 650, TAMPA, FL, 33607
Address: 10042 US HWY 19 NORTH, SUITE 650, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHELLDORF THOMAS A. Director 170 GREENHAVEN CIR, OLDSMAR, FL
MASON DAVID L President 3055 TURTLE BROOKE, CLEARWATER, FL, 34621
MASON DAVID L Director 3055 TURTLE BROOKE, CLEARWATER, FL, 34621
SCHELLDORF THOMAS A. Secretary 170 GREENHAVEN CIR, OLDSMAR, FL

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 10042 US HWY 19 NORTH, SUITE 650, PORT RICHEY, FL 34668 -
AMENDED AND RESTATEDARTICLES 1995-01-31 - -

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State