Search icon

CPR WITH HOPE, INC. - Florida Company Profile

Company Details

Entity Name: CPR WITH HOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPR WITH HOPE, 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: 24 Oct 1996 (28 years ago)
Date of dissolution: 24 Jan 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2001 (24 years ago)
Document Number: P96000087953
FEI/EIN Number 593415420

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

Address: 15000 GULF BLVD, 407, MADEIRA BEACH, FL, 33708, US
Mail Address: 15000 GULF BLVD, 407, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEIL HOPE President 15000 GULF BLVD, #407, MADEIRA BEACH, FL, 33708
O'NEIL HOPE Treasurer 15000 GULF BLVD, #407, MADEIRA BEACH, FL, 33708
O'NEIL DENNIS Vice President 15000 GULF BLVD, #407, MADEIRA BEACH, FL, 33708
O'NEIL HOPE Agent 15000 GULF BLVD., #407, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-20 15000 GULF BLVD, 407, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2000-02-20 15000 GULF BLVD, 407, MADEIRA BEACH, FL 33708 -

Documents

Name Date
Voluntary Dissolution 2001-01-24
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-12
DOCUMENTS PRIOR TO 1997 1996-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State