Search icon

DONALD L. HANCOCK, INC.

Company Details

Entity Name: DONALD L. HANCOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Sep 1982 (42 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F98796
FEI/EIN Number 59-2223913
Address: 364 GOLFVIEW RD, #207, NORTH PALM BEACH, FL 33408
Mail Address: 364 GOLFVIEW RD, #207, NORTH PALM BEACH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HANCOCK, FRANCES L, Ms. Agent 364 GOLFVIEW RD, #207, NORTH PALM BEACH, FL 33408

President

Name Role Address
HANCOCK, FRANCES L, Ms. President 364 GOLFVIEW RD, #207 NORTH PALM BEACH, FL 33408

Secretary

Name Role Address
HANCOCK, FRANCES L, Ms. Secretary 364 GOLFVIEW RD, #207 NORTH PALM BEACH, FL 33408

Treasurer

Name Role Address
HANCOCK, FRANCES L, Ms. Treasurer 364 GOLFVIEW RD, #207 NORTH PALM BEACH, FL 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-24 HANCOCK, FRANCES L, Ms. No data
CHANGE OF MAILING ADDRESS 2011-02-16 364 GOLFVIEW RD, #207, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 364 GOLFVIEW RD, #207, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 364 GOLFVIEW RD, #207, NORTH PALM BEACH, FL 33408 No data
REINSTATEMENT 1993-07-29 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State