Search icon

HANKS ELECTRIC CO., INC. - Florida Company Profile

Company Details

Entity Name: HANKS ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANKS ELECTRIC 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: 01 Jul 1964 (61 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: 282933
FEI/EIN Number 591051160

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

Address: 213 CURTIS AVE, GROVELAND, FL, 34736, US
Mail Address: 213 CURTIS AVE, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAMINO DIANE M President 213 CURTIS AVE, GROVELAND, FL, 34736
ARAMINO DIANE M Director 213 CURTIS AVE, GROVELAND, FL, 34736
ARAMINO DIANE M Agent 757 W. MONTROSE ST., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 1940 JEFFORDS ST, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2025-01-31 1940 JEFFORDS ST, CLEARWATER, FL 33764 -
VOLUNTARY DISSOLUTION 2022-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-03-23 ARAMINO, DIANE M -
REGISTERED AGENT ADDRESS CHANGED 1993-06-01 757 W. MONTROSE ST., CLERMONT, FL 34711 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643287305 2020-04-29 0491 PPP 757 W. Montrose St., CLERMONT, FL, 34711-2121
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51900
Loan Approval Amount (current) 51900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52391.61
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State