Entity Name: | HAWKSWORTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 May 1989 (36 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | K85120 |
FEI/EIN Number | 06-1271261 |
Address: | C/O C T CORPORATION SYSTEM, 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 |
Mail Address: | 334 Chief Justice Cushing Highway, Scituate, MA 02066 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Schinabeck, Maximiliane J. | Director | 334 Chief Justice Cushing Highway, Scituate, MA 02066 |
Name | Role | Address |
---|---|---|
Schinabeck, Maximiliane J. | President | 334 Chief Justice Cushing Highway, Scituate, MA 02066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-08-28 | C/O C T CORPORATION SYSTEM, 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | C/O C T CORPORATION SYSTEM, 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 | No data |
AMENDMENT | 1994-04-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-03-20 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-20 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000756965 | TERMINATED | 1000000803805 | COLUMBIA | 2018-11-09 | 2038-11-14 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000066472 | TERMINATED | 1000000772348 | COLUMBIA | 2018-02-08 | 2038-02-14 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-08-28 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-01-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State