Search icon

ROBERT HANCOCK TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT HANCOCK TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT HANCOCK TRUCKING, 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: 21 Dec 1978 (46 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 598049
FEI/EIN Number 591884719

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

Address: P.O. BOX 700, OCOEE, FL, 34761, US
Mail Address: P O BOX 700, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK ROBERT D President 213 S. AURORA, APOPKA, FL, 32703
HANCOCK SANDRA R Vice President 213 S. AURORA, OCOEE, FL, 32703
HANCOCK ROBERT D Secretary 213 S. AURORA, OCOEE, FL, 32703
HANCOCK ROBERT D Agent 150 N. BOWNESS ROAD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 P.O. BOX 700, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2005-01-03 P.O. BOX 700, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2005-01-03 HANCOCK, ROBERT DIII -
REGISTERED AGENT ADDRESS CHANGED 2005-01-03 150 N. BOWNESS ROAD, OCOEE, FL 34761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000535162 TERMINATED 1000000442807 ORANGE 2013-02-06 2033-03-06 $ 551.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000151477 ACTIVE 1000000028619 08710 4538 2006-06-21 2026-07-12 $ 8,994.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J05000177318 ACTIVE 1000000017639 08268 2092 2005-10-26 2025-11-23 $ 7,779.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-26

Date of last update: 03 Jun 2025

Sources: Florida Department of State