Search icon

HOPE STREET QUARTET, INC. - Florida Company Profile

Company Details

Entity Name: HOPE STREET QUARTET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPE STREET QUARTET, 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 Dec 1995 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000097256
FEI/EIN Number 593354551

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

Address: 758 HOPE STREET, ORMOND BEACH, FL, 32174
Mail Address: 758 HOPE STREET, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENS DARLENE Director 758 HOPE STREET, ORMOND BEACH, FL, 32174
BARTLETT LAURENCE H Agent 1540 CORNERSTONE BLVD., SUITE 230, DAYTONA BEACH, FL, 32117
CLEMENS JOHN Director 758 HOPE STREET, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1540 CORNERSTONE BLVD., SUITE 230, DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-04
Reg. Agent Change 2015-04-24
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State