Entity Name: | HOPPER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jan 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P98000006814 |
FEI/EIN Number | 650807858 |
Address: | 4460-A CLEVELAND AVE, FORT MYERS, FL, 33901 |
Mail Address: | ROBERT D. ROYSTON JR., 12670 NEW BRITTANY BLVD. STE. 101, FORT MYERS, FL, 33907 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROYSTON ROBERT D | Agent | 12670 NEW BRITTANY BLVD. STE. 101, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
HOPPER BRENT A | Secretary | 4460-A CLEVELAND AVE, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
HOPPER BRENT A | Treasurer | 4460-A CLEVELAND AVE, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
HOPPER BRENT A | President | 4460-A CLEVELAND AVE, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
HOPPER AMY | Vice President | 4460-A CLEVELAND AVE, FT MYERS, FL, 33901 |
CHRYSLER KEN | Vice President | 4460-A CLEVELAND AVE, FT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-22 | 4460-A CLEVELAND AVE, FORT MYERS, FL 33901 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-22 |
Domestic Profit | 1998-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State