Search icon

HAMKER ENTERPRISES CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAMKER ENTERPRISES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 1988 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: K11412
FEI/EIN Number 650025580
Address: 520 NW 9TH AVE., HOMESTEAD, FL, 33030, US
Mail Address: 520 NW 9TH AVE., HOMESTEAD, FL, 33030, US
ZIP code: 33030
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMKER JOSEPH H President 520 NW 9TH AVE., HOMESTEAD, FL, 33030
HAMKER JOSEPH H Secretary 520 NW 9TH AVE., HOMESTEAD, FL, 33030
Hamker Blaise R Vice President 520 NW 9 Avenue, Homestead, FL, 33030
HAMKER Blaise R Agent 520 NW 9TH AVE, HOMESTEAD, FL, 33030

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-248-6836
Contact Person:
BLAISE HAMKER
User ID:
P0449144

Unique Entity ID

Unique Entity ID:
M5DMUWVVQKL9
CAGE Code:
0ZPK8
UEI Expiration Date:
2025-12-31

Business Information

Division Name:
HAMKER ENTERPRISES CORP
Activation Date:
2025-01-02
Initial Registration Date:
2001-08-16

Commercial and government entity program

CAGE number:
0ZPK8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-02
CAGE Expiration:
2030-01-02
SAM Expiration:
2025-12-31

Contact Information

POC:
BLAISE H. HAMKER

Events

Event Type Filed Date Value Description
AMENDMENT 2018-09-17 - -
REGISTERED AGENT NAME CHANGED 2017-01-30 HAMKER, Blaise R -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-07-18 520 NW 9TH AVE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 1993-06-21 520 NW 9TH AVE., HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-21 520 NW 9TH AVE., HOMESTEAD, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
Off/Dir Resignation 2018-09-17
Amendment 2018-09-17
ANNUAL REPORT 2018-01-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
95108821P0023
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
31870.00
Base And Exercised Options Value:
31870.00
Base And All Options Value:
31870.00
Awarding Agency Name:
U.S. Agency for Global Media
Performance Start Date:
2020-12-01
Description:
REPLACE CONDUIT ALONG PERIMITTER AND JUNCTION BOXES WITH PVC, REPAIR PIPE STRAPS, CONDUITS GOING TO POLES AS NEEDED AND PULL FIBER IN TO JUNCTION BOXES.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
FA664820A0014
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-06-17
Description:
NETWORK DISTRIBUTION WIRING SERVICES
Naics Code:
811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J058: MAINT/REPAIR/REBUILD OF EQUIPMENT- COMMUNICATION, DETECTION, AND COHERENT RADIATION EQUIPMENT
Procurement Instrument Identifier:
95108819P0102
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3200.00
Base And Exercised Options Value:
3200.00
Base And All Options Value:
3200.00
Awarding Agency Name:
U.S. Agency for Global Media
Performance Start Date:
2019-06-26
Description:
IGF::OT::IGF REPLACE PERIMETER SECURITY CAMERAS AND REPAIR FIBER OPTIC CABLES
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
93000.00
Total Face Value Of Loan:
93000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$93,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,074.67
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $93,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State