Search icon

HOPE PROVIDERS, INC. - Florida Company Profile

Company Details

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

HOPE PROVIDERS, 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: 18 Jul 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000062337
FEI/EIN Number 650767364

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

Mail Address: PO BOX 69-3393, MIAMI, FL, 33269
Address: 1492 NW 196 Street, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPE CAROL H President 1492 NW 196TH ST, MIAMI, FL, 33169
HOPE MICHAEL D Vice President 1492 NW 196 ST, MIAMI, FL, 33169
BENEDICT LLOYD Agent 4835 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020317 THE VILLAGE OF HOPE - MIAMI EXPIRED 2013-02-27 2018-12-31 - PO BOX 69-3393, MIAMI GARDENS, FL, 33269
G09000178766 HOPIE'S JUICE CLUB EXPIRED 2009-11-25 2014-12-31 - 1492 NW 196 STREET, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1492 NW 196 Street, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2009-04-30 1492 NW 196 Street, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2006-04-28 BENEDICT, LLOYD -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 4835 HOLLYWOOD BLVD, SUITE # 2, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000858653 ACTIVE 1000000624550 MIAMI-DADE 2014-05-16 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000858646 ACTIVE 1000000624547 MIAMI-DADE 2014-05-16 2034-08-01 $ 15,103.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000824317 ACTIVE 1000000590919 MIAMI-DADE 2014-03-13 2034-08-01 $ 10,659.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State