Search icon

HOPPY'S MARINE AND SPORTS CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOPPY'S MARINE AND SPORTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 1985 (40 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: H91063
FEI/EIN Number 592630379
Address: 10509 Jim Edwards Road, HAINES CITY, FL, 33845, US
Mail Address: 10509 Jim Edwards Road, Haines City, FL, 33845, US
ZIP code: 33845
City: Haines City
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM MICHAEL D Vice President 10509 Jim Edwards Road, Haines City, FL, 33845
INGRAM CHRISTOPHER D Vice President 10509 Jim Edwards Road, Haines City, FL, 33845
Ingram Tracy L Secretary 10509 Jim Edwards Road, Haines City, FL, 33845
Ingram Matthew D Treasurer 10509 Jim Edwards Road, Haines City, FL, 33845
INGRAM, MICHAEL D. Agent 10509 Jim Edwards Road, Haines City, FL, 33845

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 10509 Jim Edwards Road, Haines City, FL 33845 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 10509 Jim Edwards Road, HAINES CITY, FL 33845 -
CHANGE OF MAILING ADDRESS 2023-07-05 10509 Jim Edwards Road, HAINES CITY, FL 33845 -
REGISTERED AGENT NAME CHANGED 2009-09-30 INGRAM, MICHAEL D. -
REINSTATEMENT 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$67,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$68,298.75
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $67,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State