Search icon

HOPS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HOPS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPS PROPERTIES, 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: 08 Oct 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000082941
FEI/EIN Number 593392653

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

Address: 3030 NO ROCKY POINT DRIVE WEST STE 650, TAMPA, FL, 33607
Mail Address: 3030 NO ROCKY POINT DRIVE WEST STE 650, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON DAVID L Director 3055 TURTLE BROOKE, CLEARWATER, FL
MASON DAVID L President 3055 TURTLE BROOKE, CLEARWATER, FL
SCHELLDORF THOMAS A Director 170 GREENHAVEN CIRCLE, OLDSMAR, FL
SCHELLDORF THOMAS A Vice President 170 GREENHAVEN CIRCLE, OLDSMAR, FL
TERENZI TERENCE M Vice President 3030 N ROCKY POINT DR W, SUITE 650, TAMPA, FL
TERENZI TERENCE M Treasurer 3030 N ROCKY POINT DR W, SUITE 650, TAMPA, FL
TERENZI TERENCE M Secretary 3030 N ROCKY POINT DR W, SUITE 650, TAMPA, FL
TERENZI TERENCE M Director 3030 N ROCKY POINT DR W, SUITE 650, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Reg. Agent Resignation 2014-08-29
ANNUAL REPORT 1997-05-09
DOCUMENTS PRIOR TO 1997 1996-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State