Entity Name: | HOCKENBERGS EQUIPMENT AND SUPPLY CO., 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: | 09 Nov 2017 (7 years ago) |
Date of dissolution: | 24 May 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 May 2024 (a year ago) |
Document Number: | F17000005061 |
FEI/EIN Number |
470659573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 Hampshire Street, Mansfield, MA, 02048, US |
Mail Address: | 9 Hampshire Street, Mansfield, MA, 02048, US |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
Passanisi Michael | Secretary | 9 Hampshire Street, Mansfield, MA, 02048 |
Satriano Anthony | Asst | 9 Hampshire Street, Mansfield, MA, 02048 |
Wienclaw Thomas | President | 9 Hampshire Street, Mansfield, MA, 02048 |
Moore Michael | Treasurer | 9 Hampshire Street, Mansfield, MA, 02048 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-24 | - | - |
REGISTERED AGENT CHANGED | 2024-05-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 9 Hampshire Street, Mansfield, MA 02048 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 9 Hampshire Street, Mansfield, MA 02048 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-18 |
Reg. Agent Change | 2018-06-18 |
ANNUAL REPORT | 2018-04-23 |
Foreign Profit | 2017-11-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State