Search icon

HOPKINS MANUFACTURING CORPORATION

Company Details

Entity Name: HOPKINS MANUFACTURING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Aug 1996 (28 years ago)
Date of dissolution: 17 Mar 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Mar 2005 (20 years ago)
Document Number: F96000004369
FEI/EIN Number 480575295
Address: 428 PEYTON STREET, EMPORIA, KS, 66801
Mail Address: P.O. BOX 1157, EMPORIA, KS, 66801
Place of Formation: KANSAS

VFCF

Name Role Address
SCHUMACHER DAVID D VFCF 1225 WEST STREET, EMPORIA, KS, 66801

Director

Name Role Address
KRAFT BRADLEY T Director 2200 E. BAYFRONT COURT, EMPORIA, KS, 66801
SKOLER STEVEN F Director 262 CENTRAL PARK WEST, APT. 11A, NEW YORK, NY, 10024
FRIEND ALEXANDER A Director 11 CROSS GATES, SHORT HILLS, NJ, 07078
BOSACKI DEAN Director 66 WEST 38TH STREET, #38E, NEW YORK, NY, 10018
HATFIELD DAVID D Director 1 TWIN SPRINGS LN, LADUE, MO, 63124

President

Name Role Address
KRAFT BRADLEY T President 2200 E. BAYFRONT COURT, EMPORIA, KS, 66801

Vice President

Name Role Address
SKOLER STEVEN F Vice President 262 CENTRAL PARK WEST, APT. 11A, NEW YORK, NY, 10024

Treasurer

Name Role Address
SKOLER STEVEN F Treasurer 262 CENTRAL PARK WEST, APT. 11A, NEW YORK, NY, 10024

Secretary

Name Role Address
FRIEND ALEXANDER A Secretary 11 CROSS GATES, SHORT HILLS, NJ, 07078

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-03-17 No data No data
CHANGE OF MAILING ADDRESS 2005-03-17 428 PEYTON STREET, EMPORIA, KS 66801 No data

Documents

Name Date
Withdrawal 2005-03-17
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-05-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State