Entity Name: | HANOVER SPECIALTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Aug 2001 (24 years ago) |
Date of dissolution: | 24 Oct 2024 (6 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Oct 2024 (6 months ago) |
Document Number: | F01000004153 |
FEI/EIN Number |
112288335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 243 NORTH WASHINGTON AVENUE, CENTEREACH, NY, 11720, US |
Mail Address: | P.O. BOX 186, CENTEREACH, NY, 11720, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
NOSKIN STEVEN | President | 3686 BALFOUR COURT, FRISCO, TX, 75034 |
NOSKIN STEVEN | Chairman | 3686 BALFOUR COURT, FRISCO, TX, 75034 |
NOSKIN STEVEN | Director | 3686 BALFOUR COURT, FRISCO, TX, 75034 |
NOSKIN STEVEN | Vice President | 3686 BALFOUR COURT, FRISCO, TX, 75034 |
NOSKIN STEVEN | Secretary | 3686 BALFOUR COURT, FRISCO, TX, 75034 |
SANTORO MARIA | Agent | 6541 IRON LIEGE TRAIL, TALLAHASSEE, FL, 32309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08137900194 | CREATIVE PLAYGROUNDS | EXPIRED | 2008-05-16 | 2013-12-31 | - | 950 S PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-11 | 6541 IRON LIEGE TRAIL, TALLAHASSEE, FL 32309 | - |
REINSTATEMENT | 2024-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-11 | 243 NORTH WASHINGTON AVENUE, CENTEREACH, NY 11720 | - |
CHANGE OF MAILING ADDRESS | 2024-10-11 | 243 NORTH WASHINGTON AVENUE, CENTEREACH, NY 11720 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-11 | SANTORO, MARIA | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2012-11-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2007-10-15 | - | - |
Name | Date |
---|---|
Withdrawal | 2024-10-24 |
REINSTATEMENT | 2024-10-11 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State