Entity Name: | HANCOCK WHITNEY INVESTMENT SERVICES, 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: | 07 Jun 2004 (21 years ago) |
Branch of: | HANCOCK WHITNEY INVESTMENT SERVICES, INC., MISSISSIPPI (Company Number 622804) |
Date of dissolution: | 21 Oct 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Oct 2022 (2 years ago) |
Document Number: | F04000003199 |
FEI/EIN Number |
640867168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2510 14th Street, Gulfport, MS, 39501, US |
Mail Address: | 2510 14TH STREET, 6TH FLOOR, GULFPORT, MS, 39501 |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
Cognevich Anthony | Vice President | 701 Poydras Street, New Orleans, LA, 70139 |
Milton Miles | Executive Vice President | 2510 14th Street, Gulfport, MS, 39501 |
DeBlanc Ronald | Vice President | 701 Poydras Street, New Orleans, LA, 70139 |
Fujinaga James H | President | 701 Poydras Street, NEW ORLEANS, LA, 70139 |
LeBlanc Keith | Vice President | 701 Poydras Street, New Orleans, LA, 70139 |
Nichoalds Stuart | Othe | 701 Poydras Street, New Orleans, LA, 70139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-21 | 2510 14th Street, Gulfport, MS 39501 | - |
REGISTERED AGENT CHANGED | 2022-10-21 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2018-05-30 | HANCOCK WHITNEY INVESTMENT SERVICES, INC. | - |
MERGER | 2016-09-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000164831 |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 2510 14th Street, Gulfport, MS 39501 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-10-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-29 |
Name Change | 2018-05-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-24 |
Merger | 2016-09-28 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State