Search icon

HIGHOP INCORPORATED - Florida Company Profile

Company Details

Entity Name: HIGHOP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHOP INCORPORATED 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: 03 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: P02000106977
FEI/EIN Number 320035112

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

Address: 5942 34 STREET WEST, STE 115, BRADENTON, FL, 34210, US
Mail Address: 5942 34 STREET WEST, STE 115, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS MARYANN Director 12413 PEACH BLOSSOM CT, PARRISH, FL, 34219
GAY JIM Agent 3984 EAST SR 64, BRADENTON, FL, 34208
HOPKINS JEFF Director 12413 PEACH BLOSSOM CT, PARRISH, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045364 SOUTH PHILLY CHEESE STEAK ACTIVE 2019-04-10 2029-12-31 - 5942 34 STREET WEST #115, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-05-20 GAY, JIM -
REINSTATEMENT 2013-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-20 3984 EAST SR 64, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-20 5942 34 STREET WEST, STE 115, BRADENTON, FL 34210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2004-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000958443 TERMINATED 15-003971-CO PINELLAS COUNTY 2015-09-22 2020-10-20 $5,433.16 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 6800 CINTAS BOULEVARD, MASON, OH 45040
J12000726565 TERMINATED 1000000280794 MANATEE 2012-10-17 2032-10-25 $ 564.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000159785 TERMINATED 1000000206586 MANATEE 2011-03-03 2031-03-16 $ 7,893.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8252587007 2020-04-08 0455 PPP 5942 34TH ST WEST #115, BRADENTON, FL, 34210-3603
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66400
Loan Approval Amount (current) 66400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRADENTON, MANATEE, FL, 34210-3603
Project Congressional District FL-16
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66864.8
Forgiveness Paid Date 2020-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State