Search icon

HOP CONTRACTING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOP CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOP CONTRACTING 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: 21 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2019 (6 years ago)
Document Number: P14000061056
FEI/EIN Number 47-1448845

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

Address: 1575 WEST 35TH PL, HIALEAH, FL, 33012, US
Mail Address: 1575 W 35th Pl, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICKFORD ANDRES A President 1565 W 35th PL, Hialeah, FL, 33012
GONZALEZ YODIOSMAY Agent 4951 WEST 6TH AVENUE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113393 HOP REMODELING EXPIRED 2019-10-18 2024-12-31 - 10840 NW 138 ST, UNIT 1, MIAMI, FL, 33018
G19000052934 LEGAL HOME SOLUTIONS EXPIRED 2019-04-30 2024-12-31 - 10840 NW 138 ST, UNIT 1, MIAMI, FL, 33018
G18000127565 HOP WELDING SOLUTIONS EXPIRED 2018-12-03 2023-12-31 - 10840 NW 138TH AVE, SUITE#1, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1575 WEST 35TH PL, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-04-28 1575 WEST 35TH PL, HIALEAH, FL 33012 -
AMENDMENT 2019-12-06 - -
REGISTERED AGENT NAME CHANGED 2019-12-06 GONZALEZ, YODIOSMAY -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 4951 WEST 6TH AVENUE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-06
Amendment 2019-12-06
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-12-03

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-29
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20165.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State