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 |
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 |
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 |
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 | - |
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 |
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