Search icon

HOPKINS CONTRACT HARDWARE, INC. - Florida Company Profile

Company Details

Entity Name: HOPKINS CONTRACT HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPKINS CONTRACT HARDWARE, 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: 04 Oct 1983 (42 years ago)
Date of dissolution: 19 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: G63586
FEI/EIN Number 592325432

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

Address: 6140 EDGEWATER DR, SUITE E, ORLANDO, FL, 32810
Mail Address: 6140 EDGEWATER DR, SUITE E, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOPKINS CONTRACT HARDWARE, INC. PROFIT SHARING PLAN 2010 592325432 2011-03-02 HOPKINS CONTRACT HARDWARE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-02-01
Business code 423700
Sponsor’s telephone number 4072997199
Plan sponsor’s address 6140 EDGEWATER DRIVE, SUITE E, ORLANDO, FL, 32810

Plan administrator’s name and address

Administrator’s EIN 592325432
Plan administrator’s name HOPKINS CONTRACT HARDWARE, INC.
Plan administrator’s address 6140 EDGEWATER DRIVE, SUITE E, ORLANDO, FL, 32810
Administrator’s telephone number 4072997199

Signature of

Role Plan administrator
Date 2011-03-01
Name of individual signing LORAN HOPKINS
Valid signature Filed with authorized/valid electronic signature
HOPKINS CONTRACT HARDWARE, INC. PROFIT SHARING PLAN 2009 592325432 2010-06-22 HOPKINS CONTRACT HARDWARE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-02-01
Business code 423700
Sponsor’s telephone number 4072997199
Plan sponsor’s address 6140 EDGEWATER DRIVE, SUITE E, ORLANDO, FL, 32810

Plan administrator’s name and address

Administrator’s EIN 592325432
Plan administrator’s name HOPKINS CONTRACT HARDWARE, INC.
Plan administrator’s address 6140 EDGEWATER DRIVE, SUITE E, ORLANDO, FL, 32810
Administrator’s telephone number 4072997199

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing LORAN HOPKINS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOPKINS MATTHEW M President 846 N JERICO DRIVE, CASSELBERRY, FL, 32707
HOPKINS MATTHEW M Treasurer 846 N JERICO DRIVE, CASSELBERRY, FL, 32707
HOPKINS MATTHEW M Director 846 N JERICO DRIVE, CASSELBERRY, FL, 32707
HOPKINS LORAN B Vice President 915 BISHOP DRIVE, ALTAMONTE SPRINGS, FL, 32701
HOPKINS LORAN B Secretary 915 BISHOP DRIVE, ALTAMONTE SPRINGS, FL, 32701
HOPKINS MATTHEW M Agent 846 N JERICO DR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-19 - -
REGISTERED AGENT NAME CHANGED 2008-03-21 HOPKINS, MATTHEW M -
REGISTERED AGENT ADDRESS CHANGED 2008-03-21 846 N JERICO DR, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 6140 EDGEWATER DR, SUITE E, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2004-04-13 6140 EDGEWATER DR, SUITE E, ORLANDO, FL 32810 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-19
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State