Search icon

HOOTERS OF LANSING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HOOTERS OF LANSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOOTERS OF LANSING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2011 (14 years ago)
Document Number: P97000021481
FEI/EIN Number 593440007

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

Address: 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL, 33759
Mail Address: 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOOTERS OF LANSING, INC., ILLINOIS CORP_59320076 ILLINOIS

Key Officers & Management

Name Role Address
DIGIANNANTONIO GILBERT Director 125 Belleview Boulevard #605, Belleair, FL, 33756
DIGIANNANTONIO GILBERT Vice President 125 Belleview Boulevard #605, Belleair, FL, 33756
CLARK BRUCE W Secretary 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684
CLARK BRUCE W Treasurer 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684
CLARK BRUCE W Director 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684
DROSTE EDWARD C Director 20 MIDWAY ISLAND, CLEARWATER, FL, 33767
JOHNSON DENNIS D Director 277 ABERDEEN ST., DUNEDIN, FL, 34698
Kiefer Neil G Director 140 Commonwealth Court N, St. Petersburg, FL, 33716
Kiefer Neil G President 140 Commonwealth Court N, St. Petersburg, FL, 33716
Weatherilt Nathan Asst 1342 Eastfield Drive, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
AMENDMENT 2011-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2005-02-02 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State