Search icon

ADVANCED ORTHOPEDICS & PROSTHETICS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED ORTHOPEDICS & PROSTHETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED ORTHOPEDICS & PROSTHETICS, 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: 13 Sep 1991 (34 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: S80340
FEI/EIN Number 593086874

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

Address: 5402 CRAFTS ST., NEW PORT RICHEY, FL, 34652
Mail Address: 5402 CRAFTS ST., NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPPES, JOHN D. President 7127 AUBURN LANE, NEW PORT RICHEY, FL, 34654
HOPPES, JOSEPH L. Vice President 11139 KELLEHER CT, NEW PORT RICHEY, FL, 34654
HOPPES JOHN D Agent 7127 AUBURN LANE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-01 7127 AUBURN LANE, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 1997-04-17 HOPPES, JOHN D -

Documents

Name Date
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-15
REINSTATEMENT 2012-06-05
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State