Entity Name: | HANCOCK ELECTRIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANCOCK ELECTRIC, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 18 May 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000037366 |
FEI/EIN Number |
201520152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 CULBREATH KEY WAY, BLG 8 UNIT 209, TAMPA, FL, 33611, US |
Mail Address: | P.O. BOX 151762, TAMPA, FL, 33684, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANK HANCOCK M | Manager | 5000 CULBREATH KEY WAY BLG 8 UNIT 209, TAMPA, FL, 33611 |
Hancock Frank | Agent | 813 DELTONA BLVD, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | Hancock, Frank | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-10-06 | 5000 CULBREATH KEY WAY, BLG 8 UNIT 209, TAMPA, FL 33611 | - |
REINSTATEMENT | 2011-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-06 | 5000 CULBREATH KEY WAY, BLG 8 UNIT 209, TAMPA, FL 33611 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-11 | 813 DELTONA BLVD, STE A, DELTONA, FL 32725 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State