Search icon

HOPKINS MOTOR CO., INC. - Florida Company Profile

Company Details

Entity Name: HOPKINS MOTOR CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPKINS MOTOR CO., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 1992 (33 years ago)
Date of dissolution: 27 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: V68633
FEI/EIN Number 593143921

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

Address: 1518 U S HWY 90 WEST, LAKE CITY, FL, 32055, US
Mail Address: PO BOX 2075, ALACHUA, FL, 32616, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOPKINS MOTOR CO. INC. 401K PLAN 2010 593143921 2011-10-14 HOPKINS MOTOR CO. INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 3865786441
Plan sponsor’s address P.O. BOX 2075, ALACHUA, FL, 32616

Plan administrator’s name and address

Administrator’s EIN 593143921
Plan administrator’s name HOPKINS MOTOR CO. INC.
Plan administrator’s address P.O. BOX 2075, ALACHUA, FL, 32616
Administrator’s telephone number 3865786441

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing LISA BECKMAN
Valid signature Filed with authorized/valid electronic signature
HOPKINS MOTOR CO. INC. 401K PLAN 2010 593143921 2011-10-13 HOPKINS MOTOR CO. INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 3865786441
Plan sponsor’s address P.O. BOX 2075, ALACHUA, FL, 32616

Plan administrator’s name and address

Administrator’s EIN 593143921
Plan administrator’s name HOPKINS MOTOR CO. INC.
Plan administrator’s address P.O. BOX 2075, ALACHUA, FL, 32616
Administrator’s telephone number 3865786441

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing LISA BECKMAN
Valid signature Filed with authorized/valid electronic signature
HOPKINS MOTOR CO. INC. 401K PLAN 2010 593143921 2011-10-13 HOPKINS MOTOR CO. INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 3865786441
Plan sponsor’s address P.O. BOX 2075, ALACHUA, FL, 32616

Plan administrator’s name and address

Administrator’s EIN 593143921
Plan administrator’s name HOPKINS MOTOR CO. INC.
Plan administrator’s address P.O. BOX 2075, ALACHUA, FL, 32616
Administrator’s telephone number 3865786441

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing LISA BECKMAN
Valid signature Filed with authorized/valid electronic signature
HOPKINS MOTOR CO. INC. 401K PLAN 2009 593143921 2010-07-13 HOPKINS MOTOR CO. INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 3865786441
Plan sponsor’s address P.O. BOX 2075, ALACHUA, FL, 32616

Plan administrator’s name and address

Administrator’s EIN 593143921
Plan administrator’s name HOPKINS MOTOR CO. INC.
Plan administrator’s address P.O. BOX 2075, ALACHUA, FL, 32616
Administrator’s telephone number 3865786441

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing JOHN HOPKINS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOPKINS THOMAS F Secretary 2033 MAIN STREET, SUITE 600, SARASOTA, FL
HOPKINS JOHN S President 10011 NW 50TH TERR, GAINESVILLE, FL, 32653
HOPKINS JOHN S Director 10011 NW 50TH TERR, GAINESVILLE, FL, 32653
HOPKINS JOHN S Agent 10011 NW 50TH TERR, GAINESVILLE, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08352900146 M & M AUTO SALES OF LAKE CITY EXPIRED 2008-12-17 2013-12-31 - 1592 WEST US HWY 90, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-27 - -
CHANGE OF MAILING ADDRESS 2011-02-21 1518 U S HWY 90 WEST, LAKE CITY, FL 32055 -
REINSTATEMENT 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-13 1518 U S HWY 90 WEST, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-12 10011 NW 50TH TERR, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 1993-05-01 HOPKINS, JOHN S -

Documents

Name Date
Voluntary Dissolution 2011-06-27
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-08-12
ANNUAL REPORT 2007-07-24
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-01-14
REINSTATEMENT 2004-10-25
ANNUAL REPORT 2003-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State