Entity Name: | HOPPER DISPATCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOPPER DISPATCH, 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: | 28 Jan 2011 (14 years ago) |
Document Number: | P11000010324 |
FEI/EIN Number |
274616887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 SE Hernando Ave, Lake City, FL, 32025, US |
Mail Address: | PO BOX 2697, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fuller Joshua R | President | 152 SE Hernando Ave, Lake City, FL, 32025 |
Kate Reeves | Secretary | 226 SE Mayhall TR, Lake City, FL, 32025 |
Fuller Michelle A | Treasurer | 152 SE Hernando Ave, Lake City, FL, 32025 |
Fuller Joshua R | Agent | 152 SE Hernando Ave, Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-16 | Fuller, Joshua R | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-04 | 152 SE Hernando Ave, Lake City, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 152 SE Hernando Ave, Lake City, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2018-08-27 | 152 SE Hernando Ave, Lake City, FL 32025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
AMENDED ANNUAL REPORT | 2023-08-16 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-09 |
Reg. Agent Change | 2018-08-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2111397204 | 2020-04-15 | 0491 | PPP | 152 SE HERNANDO AVE, LAKE CITY, FL, 32025-4419 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State