Search icon

HOOTERS OF SPRING HILL, INC.

Company Details

Entity Name: HOOTERS OF SPRING HILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2011 (13 years ago)
Document Number: P99000005182
FEI/EIN Number 593563566
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

Agent

Name Role Address
KIEFER NEIL G Agent 107 HAMPTON ROAD, CLEARWATER, FL, 33759

Director

Name Role Address
DIGIANNANTONIO GILBERT Director 125 Belleview Boulevard #605, Belleair, FL, 33756
CLARK BRUCE W Director 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684
DROSTE EDWARD C Director 20 MIDWAY ISLAND, CLEARWATER, FL, 33767
Kiefer Neil G Director 140 Commonwealth Court N, St. Petersburg, FL, 33716
JOHNSON DENNIS D Director 277 ABERDEEN STREET, DUNEDIN, FL, 34698

Vice President

Name Role Address
DIGIANNANTONIO GILBERT Vice President 125 Belleview Boulevard #605, Belleair, FL, 33756

Secretary

Name Role Address
CLARK BRUCE W Secretary 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684

Treasurer

Name Role Address
CLARK BRUCE W Treasurer 2125 PINNACLE CIRCLE SOUTH, PALM HARBOR, FL, 34684

President

Name Role Address
Kiefer Neil G President 140 Commonwealth Court N, St. Petersburg, FL, 33716

Asst

Name Role Address
Weatherilt Nathan Asst 1342 Eastfield Drive, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
AMENDMENT 2011-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 No data
CHANGE OF MAILING ADDRESS 2005-02-02 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 No data

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 Feb 2025

Sources: Florida Department of State