Search icon

HARDER PRECISION COMPONENTS, INC. - Florida Company Profile

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM7M109VF531 2009-04-10 2009-08-08 2009-08-08
Unique Award Key CONT_AWD_SPM7M109VF531_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14372.00
Current Award Amount 14372.00
Potential Award Amount 14372.00

Description

Title 4510482887!PROTRACTOR,FAN,RANG
NAICS Code 336419: OTHER GUIDED MISSILE AND SPACE VEHICLE PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1290: MISC FIRE CONT EQUIPMENT

Recipient Details

Recipient HARDER PRECISION COMPONENTS INC
UEI MTKBASH45J63
Legacy DUNS 028727642
Recipient Address 1123 SEMINOLE ST, CLEARWATER, PINELLAS, FLORIDA, 337554344, UNITED STATES
PURCHASE ORDER AWARD SPM7M308M6080 2008-08-27 2008-11-25 2008-11-25
Unique Award Key CONT_AWD_SPM7M308M6080_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11184.00
Current Award Amount 11184.00
Potential Award Amount 11184.00

Description

Title 4508475365!PROTRACTO
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 1290: MISC FIRE CONT EQUIPMENT

Recipient Details

Recipient HARDER PRECISION COMPONENTS INC
UEI MTKBASH45J63
Legacy DUNS 028727642
Recipient Address 1123 SEMINOLE ST, CLEARWATER, PINELLAS, FLORIDA, 337554344, UNITED STATES
PO AWARD SPM7M308M2849 2008-02-29 2008-06-28 2008-06-28
Unique Award Key CONT_AWD_SPM7M308M2849_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4506937586!PROTRACTO
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 1290: MISC FIRE CONT EQUIPMENT

Recipient Details

Recipient HARDER PRECISION COMPONENTS INC
UEI MTKBASH45J63
Legacy DUNS 028727642
Recipient Address 1123 SEMINOLE ST, CLEARWATER, 337554344, UNITED STATES
PURCHASE ORDER AWARD SPM7A308M0676 2008-01-16 2008-05-03 2008-05-03
Unique Award Key CONT_AWD_SPM7A308M0676_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9263.00
Current Award Amount 9263.00
Potential Award Amount 9263.00

Description

Title 4506654717!GEAR,SPUR
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3020: GEAR PULLEY SPROCKET & TRAN CHAIN

Recipient Details

Recipient HARDER PRECISION COMPONENTS INC
UEI MTKBASH45J63
Legacy DUNS 028727642
Recipient Address 1123 SEMINOLE ST, CLEARWATER, PINELLAS, FLORIDA, 337554344, UNITED STATES
PO AWARD SPM7M308V0921 2007-11-29 2007-12-29 2007-12-29
Unique Award Key CONT_AWD_SPM7M308V0921_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4506203675!PROTRACTO
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 1290: MISC FIRE CONT EQUIPMENT

Recipient Details

Recipient HARDER PRECISION COMPONENTS INC
UEI MTKBASH45J63
Legacy DUNS 028727642
Recipient Address 1123 SEMINOLE ST, CLEARWATER, 337554344, UNITED STATES
PO AWARD SPM7M308M0017 2007-10-01 2007-11-30 2007-11-30
Unique Award Key CONT_AWD_SPM7M308M0017_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4505737339!PROTRACTO
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 1290: MISC FIRE CONT EQUIPMENT

Recipient Details

Recipient HARDER PRECISION COMPONENTS INC
UEI MTKBASH45J63
Legacy DUNS 028727642
Recipient Address 1123 SEMINOLE ST, CLEARWATER, 337554344, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5337817707 2020-05-01 0455 PPP 1123 SEMINOLE ST, CLEARWATER, FL, 33755-4344
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28053
Loan Approval Amount (current) 28053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33755-4344
Project Congressional District FL-13
Number of Employees 4
NAICS code 332216
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28291.26
Forgiveness Paid Date 2021-03-10
7248078507 2021-03-05 0455 PPS 1123 Seminole St, Clearwater, FL, 33755-4344
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28052
Loan Approval Amount (current) 28052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-4344
Project Congressional District FL-13
Number of Employees 7
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28182.65
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State