Entity Name: | HOPKINS MANUFACTURING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Jun 2013 (12 years ago) |
Document Number: | F13000002417 |
FEI/EIN Number | 480575295 |
Address: | 127 Public Square, Suite 5300, Cleveland, OH, 44114, US |
Mail Address: | 127 Public Square, Suite 5300, Cleveland, OH, 44114, US |
Place of Formation: | KANSAS |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
James Edward | Vice President | 127 Public Square, Suite 5300, Cleveland, OH, 44114 |
Name | Role | Address |
---|---|---|
James Patrick | President | 127 Public Square, Suite 5300, Cleveland, OH, 44114 |
Name | Role | Address |
---|---|---|
Baker Michael | Secretary | 127 Public Square, Suite 5300, Cleveland, OH, 44114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-08 | REGISTERED AGENT SOLUTIONS, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 2894 REMINGTON GREEN LN. STE. A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 127 Public Square, Suite 5300, Cleveland, OH 44114 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 127 Public Square, Suite 5300, Cleveland, OH 44114 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2024-01-08 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State