Search icon

WAYNE HOPF, INC. - Florida Company Profile

Company Details

Entity Name: WAYNE HOPF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE HOPF, 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: 26 Jan 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000006930
FEI/EIN Number 593294024

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

Address: 9223 BRINDLEWOOD DR, D, ODESSA, FL, 33556
Mail Address: 6408 BEAVER WAY, TAMPA, FL, 33625
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPF WAYNE Director 9223 BRINDLEWOOD DR, ODESSA, FL, 33556
HOPF WAYNE M Agent 9223 BRINDLEWOOD DR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-19 9223 BRINDLEWOOD DR, D, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-19 9223 BRINDLEWOOD DR, ODESSA, FL 33556 -
REINSTATEMENT 1997-11-21 - -
REGISTERED AGENT NAME CHANGED 1997-11-21 HOPF, WAYNE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000008702 LAPSED 00-6320 CIRCUIT - HILLSBOROUGH COUNTY 2001-10-12 2006-10-18 $18,328.87 SOUTHWEST PIPE & SUPPLY, INC., 3470 RECKER HIGHWAY, WINTER HAVEN, FLORIDA 33880

Documents

Name Date
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-23
REINSTATEMENT 1997-11-21
ANNUAL REPORT 1996-08-05
DOCUMENTS PRIOR TO 1997 1995-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State