Search icon

HOPKINS & DAUGHTER, INC. - Florida Company Profile

Company Details

Entity Name: HOPKINS & DAUGHTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPKINS & DAUGHTER, 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: 26 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2002 (23 years ago)
Document Number: M82864
FEI/EIN Number 650062613

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

Address: 431 PARK AVENUE, BOX 313, BOCA GRANDE, FL, 33921, US
Mail Address: P.O. BOX 313, BOCA GRANDE, FL, 33921, US
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS PHILIP C President 849 BELCHER RD BOX 313, BOCA GRANDE, FL, 339210313
HOPKINS PHILIP C Agent 849 BELCHER RD, BOCA GRANDE, FL, 33921

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062922 GASPARILLA MAGAZINE EXPIRED 2013-06-21 2018-12-31 - P O BOX 313, BOCA GRANDE, FL, 33921
G13000061606 GASPARILLA GAZETTE HOPKINS & DAUGHTER,INC EXPIRED 2013-06-19 2018-12-31 - P.O.BOX 313, BOCA GRANDE, FL, 33921-0313
G13000059345 BOCA BEACON EXPIRED 2013-06-13 2018-12-31 - P O BOX 313, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 849 BELCHER RD, BOX 1467, BOCA GRANDE, FL 33921 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 431 PARK AVENUE, BOX 313, BOCA GRANDE, FL 33921 -
REGISTERED AGENT NAME CHANGED 2008-01-07 HOPKINS, PHILIP CPRES -
CHANGE OF MAILING ADDRESS 2004-07-06 431 PARK AVENUE, BOX 313, BOCA GRANDE, FL 33921 -
REINSTATEMENT 2002-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1988-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8163067100 2020-04-15 0455 PPP PO Box 313, BOCA GRANDE, FL, 33921
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91100
Loan Approval Amount (current) 91100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA GRANDE, LEE, FL, 33921-0001
Project Congressional District FL-19
Number of Employees 11
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 92198.19
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State