Search icon

HANCOCK WHITNEY INVESTMENT SERVICES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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