Search icon

HARDER PRECISION COMPONENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARDER PRECISION COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDER PRECISION COMPONENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 1995 (30 years ago)
Document Number: F44191
FEI/EIN Number 592116957

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

Address: 1123 SEMINOLE ST, CLEARWATER, FL, 33755, US
Mail Address: 1123 SEMINOLE ST, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATOPIS CATHERINE A President 3007 GEIGER CT, CLEARWATER, FL, 33761
KATOPIS JOHN Treasurer 3007 GEIGER CT, CLEARWATER, FL, 33761
KATOPIS JOHN Secretary 3007 GEIGER CT, CLEARWATER, FL, 33761
KATOPIS JOHN Director 3007 GEIGER CT, CLEARWATER, FL, 33761
GAYLOR THOMAS W Agent 2849 PAMOER DR, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-25 GAYLOR, THOMAS W. -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 2849 PAMOER DR, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2000-07-07 1123 SEMINOLE ST, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2000-07-07 1123 SEMINOLE ST, CLEARWATER, FL 33755 -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM7M109VF531
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14372.00
Base And Exercised Options Value:
14372.00
Base And All Options Value:
14372.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-10
Description:
4510482887!PROTRACTOR,FAN,RANG
Naics Code:
336419: OTHER GUIDED MISSILE AND SPACE VEHICLE PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1290: MISC FIRE CONT EQUIPMENT
Procurement Instrument Identifier:
SPM7M308M6080
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11184.00
Base And Exercised Options Value:
11184.00
Base And All Options Value:
11184.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-27
Description:
4508475365!PROTRACTO
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
1290: MISC FIRE CONT EQUIPMENT
Procurement Instrument Identifier:
SPM7M308M2849
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9143.00
Base And Exercised Options Value:
9143.00
Base And All Options Value:
9143.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-29
Description:
4506937586!PROTRACTO
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
1290: MISC FIRE CONT EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28052.00
Total Face Value Of Loan:
28052.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28053.00
Total Face Value Of Loan:
28053.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28053
Current Approval Amount:
28053
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28291.26
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28052
Current Approval Amount:
28052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28182.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State