Entity Name: | HOPSON EXCAVATING & LAND DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOPSON EXCAVATING & LAND DEVELOPMENT, 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: | 29 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | S49235 |
FEI/EIN Number |
593070206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 FT MEAD RD, FROSTPROOF, FL, 33843, US |
Mail Address: | 1415 FORT MEADE ROAD, FROSTPROOF, FL, 33843, US |
ZIP code: | 33843 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPSON ALLEN JIII | President | 1415 FORT MEADE ROAD, FROSTPROOF, FL, 33843 |
HOPSON ALLEN JIII | Treasurer | 1415 FORT MEADE ROAD, FROSTPROOF, FL, 33843 |
HOPSON ALLEN JIII | Director | 1415 FORT MEADE ROAD, FROSTPROOF, FL, 33843 |
HOPSON TRACY D | Vice President | 1415 FT MEAD RD, FROSTPROOF, FL, 33843 |
HOPSON TRACY D | Secretary | 1415 FT MEAD RD, FROSTPROOF, FL, 33843 |
HOPSON TRACY D | Director | 1415 FT MEAD RD, FROSTPROOF, FL, 33843 |
HOPSON ALLEN JTracy H | Agent | 1415 FORT MEADE ROAD, FTOSTPROOF, FL, 33843 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-13 | HOPSON, ALLEN JIII, Tracy Hopson | - |
REINSTATEMENT | 2016-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-05-03 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-03-14 |
REINSTATEMENT | 2020-10-13 |
REINSTATEMENT | 2019-10-22 |
REINSTATEMENT | 2018-10-19 |
ANNUAL REPORT | 2017-06-30 |
REINSTATEMENT | 2016-10-13 |
Amendment | 2014-10-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State