Entity Name: | HANCHUCK REALTY CORP. OF OPA-LOCKA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HANCHUCK REALTY CORP. OF OPA-LOCKA 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: | 07 Feb 1969 (56 years ago) |
Date of dissolution: | 17 Aug 1998 (27 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Aug 1998 (27 years ago) |
Document Number: | 341334 |
FEI/EIN Number |
221861748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 MOORE STREET, STE. 200, HACKENSACK, NJ, 07601 |
Mail Address: | 235 MOORE STREET, STE. 200, HACKENSACK, NJ, 07601 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANSON JON F | President | 235 MOORE ST., HACKENSACK, NJ, 07601 |
HANSON JON F | Director | 235 MOORE ST., HACKENSACK, NJ, 07601 |
POLEY LAWERENCE I | Assistant Secretary | 235 MOORE ST., HACKENSACK, NJ, 07601 |
HANSON PETER O | Secretary | 235 MOORE STREET, HACKENSACK, NJ, 07601 |
HANSON PETER O | Director | 235 MOORE STREET, HACKENSACK, NJ, 07601 |
ROSEN MARK S | Vice President | 15 MAPLE AVENUE, MORRISTOWN, NJ, 07960 |
SCULLY WILLIAM A | Vice President | 15 MAPLE AVENUE, MORRISTOWN, NJ, 07960 |
AVRACH STEVEN | Agent | 2900 N.W. 109TH AVENUE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1998-08-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-08 | 2900 N.W. 109TH AVENUE, MIAMI, FL 33172 | - |
REINSTATEMENT | 1998-05-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-08 | 235 MOORE STREET, STE. 200, HACKENSACK, NJ 07601 | - |
CHANGE OF MAILING ADDRESS | 1998-05-08 | 235 MOORE STREET, STE. 200, HACKENSACK, NJ 07601 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
EVENT CONVERTED TO NOTES | 1990-11-26 | - | - |
EVENT CONVERTED TO NOTES | 1990-11-19 | - | - |
EVENT CONVERTED TO NOTES | 1975-03-07 | - | - |
EVENT CONVERTED TO NOTES | 1973-07-02 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 1998-08-17 |
REINSTATEMENT | 1998-05-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State