Search icon

HOPPER DISPATCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53300
Loan Approval Amount (current) 53300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32025-4419
Project Congressional District FL-03
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53643.49
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State