Search icon

HOPKINS WELDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: HOPKINS WELDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPKINS WELDING COMPANY, 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: 08 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 1989 (36 years ago)
Document Number: H94023
FEI/EIN Number 592660877

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

Address: 2906 E HWY 390, PANAMA CITY, FL, 32405
Mail Address: 2906 E HWY 390, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS JOHN W President 2906 E. HWY. 390, PANAMA CITY, FL, 32405
HOPKINS JOHN W Secretary 2906 E. HWY. 390, PANAMA CITY, FL, 32405
HOPKINS JOHN W Director 2906 E. HWY. 390, PANAMA CITY, FL, 32405
HOPKINS JOHN W Agent 2906 E. HWY. 390, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-28 HOPKINS, JOHN WPRES. -
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 2906 E HWY 390, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2001-05-04 2906 E HWY 390, PANAMA CITY, FL 32405 -
REINSTATEMENT 1989-03-16 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000587941 TERMINATED 1000000759381 BAY 2017-10-16 2037-10-20 $ 4,276.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000892920 TERMINATED 1000000401805 BAY 2012-11-13 2032-11-28 $ 1,185.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J06000043286 TERMINATED 1000000023218 2738 773 2006-02-15 2026-03-01 $ 22,580.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST STE A, PANAMA CITY FL324012238

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306752676 0419700 2004-08-13 1301 INDUSTRIAL DRIVE, CRESTVIEW, FL, 32536
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-13
Emphasis L: FALL
Case Closed 2008-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2004-08-27
Abatement Due Date 2004-09-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-08-27
Abatement Due Date 2004-09-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2321748501 2021-02-20 0491 PPS 2906 E Highway 390, Panama City, FL, 32405-6442
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832.07
Loan Approval Amount (current) 10832.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-6442
Project Congressional District FL-02
Number of Employees 3
NAICS code 332313
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17535
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10957.54
Forgiveness Paid Date 2022-04-18
9386797109 2020-04-15 0491 PPP 2906 E HIGHWAY 390, PANAMA CITY, FL, 32405-6442
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15342.5
Loan Approval Amount (current) 15342.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32405-6442
Project Congressional District FL-02
Number of Employees 3
NAICS code 332313
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17535
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 15527.04
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State