Search icon

HATCH TRANSFORMERS, INC. - Florida Company Profile

Company Details

Entity Name: HATCH TRANSFORMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HATCH TRANSFORMERS, 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: 05 Sep 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 1991 (34 years ago)
Document Number: J32223
FEI/EIN Number 593115345

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

Address: 7821 WOODLAND CENTER BLVD, TAMPA, FL, 33614
Mail Address: 7821 WOODLAND CENTER BLVD, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HATCH LIGHTING 401(K) PLAN 2023 593115345 2024-07-22 HATCH TRANSFORMERS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 335900
Sponsor’s telephone number 8132888006
Plan sponsor’s address 7821 WOODLAND CENTER BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing DANIEL DIXON
Valid signature Filed with authorized/valid electronic signature
HATCH LIGHTING 401(K) PLAN 2022 593115345 2023-07-07 HATCH TRANSFORMERS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 335900
Plan sponsor’s address 7821 WOODLAND CENTER BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing DANIEL DIXON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HATCH, MICHAEL L. Chairman 7821 WOODLAND CENTER BLVD, TAMPA, FL, 33614
Hatch Garrett P Chief Executive Officer 7821 WOODLAND CENTER BLVD, TAMPA, FL, 33614
Stitham Sara Vice President 7821 WOODLAND CENTER BLVD, TAMPA, FL, 33614
Stitham Sara Agent 7821 WOODLAND CENTER BLVD, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043631 HATCH LIGHTING ACTIVE 2020-04-21 2025-12-31 - 7821 WOODLAND CENTER BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-13 Stitham, Sara -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 7821 WOODLAND CENTER BLVD, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 7821 WOODLAND CENTER BLVD, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2009-03-20 7821 WOODLAND CENTER BLVD, TAMPA, FL 33614 -
NAME CHANGE AMENDMENT 1991-02-08 HATCH TRANSFORMERS, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6129327103 2020-04-14 0455 PPP 7821 Woodland Center Blvd, Tampa, FL, 33614
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419318.4
Loan Approval Amount (current) 419318.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 23
NAICS code 335311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 423741.35
Forgiveness Paid Date 2021-05-18
8119318603 2021-03-24 0455 PPS 7821 Woodland Center Blvd, Tampa, FL, 33614-2410
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419318.4
Loan Approval Amount (current) 419318.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-2410
Project Congressional District FL-14
Number of Employees 22
NAICS code 335311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 421340.32
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State