Search icon

HOPE SYSTEMS, INC. - Florida Company Profile

Company Details

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

HOPE SYSTEMS, 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: 11 Sep 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S79126
FEI/EIN Number APPLIED FOR

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

Address: EDITH DOERNBACH, 1944 S.W. 31ST AVE., OCALA, FL, 32674
Mail Address: EDITH DOERNBACH, 1944 S.W. 31ST AVE., OCALA, FL, 32674
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOERNBACH, EDITH Director 1944 S.W. 31ST AVE., OCALA, FL
DOERNBACH, EDITH President 1944 S.W. 31ST AVE., OCALA, FL
DOERNBACH, EDITH Treasurer 1944 S.W. 31ST AVE., OCALA, FL
FORRY, MARTHA Director 477 EMERALD RD., OCALA, FL
FORRY, MARTHA Vice President 477 EMERALD RD., OCALA, FL
KAPLAN, JANET L. Director 7 E. SILVER SPGS. BLVD., OCALA, FL
KAPLAN, JANET L. Vice President 7 E. SILVER SPGS. BLVD., OCALA, FL
HINTON, ERIC Director 1944 S.W. 31ST AVE, OCALA, FL
HINTON, ERIC Vice President 1944 S.W. 31ST AVE, OCALA, FL
BARNETT, LILLIAN Secretary 3181 S.W. 88TH ST., OCALA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State