Search icon

HACKER, JOHNSON & SMITH, P.A.

Headquarter

Company Details

Entity Name: HACKER, JOHNSON & SMITH, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Sep 2000 (24 years ago)
Document Number: F64826
FEI/EIN Number 59-2153385
Address: 500 NORTH WESTSHORE BLVD., SUITE #1000, TAMPA, FL 33609
Mail Address: 500 NORTH WESTSHORE BLVD., SUITE #1000, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HACKER, JOHNSON & SMITH, P.A., NEW YORK 2779402 NEW YORK

Agent

Name Role Address
Brink, Robert Ward Agent 500 N WESTSHORE BLVD, Suite #1000, TAMPA, FL 33609

Vice President

Name Role Address
KANIA, STEPHEN R Vice President 3059 ASHLAND TERRACE, CLEARWATER, FL 33761
HACKER, EDWARD F, Jr. Vice President 3601 WEST LEONA STREET, TAMPA, FL 33629

Director

Name Role Address
KANIA, STEPHEN R Director 3059 ASHLAND TERRACE, CLEARWATER, FL 33761
BRINK, ROBERT W Director 6416 NIKKI LANE, TAMPA, FL 33625
HACKER, EDWARD F, Jr. Director 3601 WEST LEONA STREET, TAMPA, FL 33629
Ajvazi, David E Director 12025 Wandworth Drive, Tampa, FL 33626

President

Name Role Address
BRINK, ROBERT W President 6416 NIKKI LANE, TAMPA, FL 33625

Secretary

Name Role Address
HACKER, EDWARD F, Jr. Secretary 3601 WEST LEONA STREET, TAMPA, FL 33629

Treasurer

Name Role Address
Ajvazi, David E Treasurer 12025 Wandworth Drive, Tampa, FL 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Brink, Robert Ward No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-13 500 N WESTSHORE BLVD, Suite #1000, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2012-02-10 500 NORTH WESTSHORE BLVD., SUITE #1000, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 500 NORTH WESTSHORE BLVD., SUITE #1000, TAMPA, FL 33609 No data
NAME CHANGE AMENDMENT 2000-09-27 HACKER, JOHNSON & SMITH, P.A. No data
RESTATED ARTICLES AND NAME CHANGE 1997-04-03 HACKER, JOHNSON, COHEN & GRIEB, P.A No data
CORPORATE MERGER 1996-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000012213
NAME CHANGE AMENDMENT 1986-09-19 HACKER, JOHNSON, COHEN & GRIEB, A PROFESSIONAL ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS No data
AMENDMENT 1985-07-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000823956 ACTIVE 1000000495161 HILLSBOROU 2013-04-17 2033-04-24 $ 374.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State