Search icon

HOPSCOTCH, INC. - Florida Company Profile

Company Details

Entity Name: HOPSCOTCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPSCOTCH, 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: 12 Oct 1995 (30 years ago)
Document Number: P95000078997
FEI/EIN Number 593338656

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

Address: 4605 SLEEPY HOLLOW LN, PLANT CITY, FL, 33565, US
Mail Address: 4605 SLEEPY HOLLOW LN, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACERRA VINCENT SSr. President 4605 SLEEPY HOLLOW LN, PLANT CITY, FL, 33565
ACERRA VINCENT SSr. Agent 4605 Sleepy Hollow Lane, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-13 ACERRA, VINCENT S., Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 4605 Sleepy Hollow Lane, Plant City, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 4605 SLEEPY HOLLOW LN, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2022-03-30 4605 SLEEPY HOLLOW LN, PLANT CITY, FL 33565 -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9981947209 2020-04-28 0455 PPP 11508 Heron Hills lane, RIVERVIEW, FL, 33569-6410
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54642.5
Loan Approval Amount (current) 54642.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33569-6410
Project Congressional District FL-16
Number of Employees 6
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55176.95
Forgiveness Paid Date 2021-04-26
7753478303 2021-01-28 0455 PPS 11508 Heron Hills Ln, Riverview, FL, 33569-6410
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58435
Loan Approval Amount (current) 58435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33569-6410
Project Congressional District FL-16
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58960.11
Forgiveness Paid Date 2021-12-29

Date of last update: 02 May 2025

Sources: Florida Department of State