Search icon

HANCOCK MANAGEMENT SERVICES LLC.

Company Details

Entity Name: HANCOCK MANAGEMENT SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000128819
FEI/EIN Number 46-1168681
Address: 3091 Usina Rd, St Augustine, FL, 32084, US
Mail Address: 135 JENKINS ST, SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HANCOCK JAMES R Agent 135 Jenkins Street Suite 135B-271, SAINT AUGUSTINE, FL, 32086

President

Name Role Address
HANCOCK JAMES R President 135 JENKINS ST, SAINT AUGUSTINE, FL, 32086

Officer

Name Role Address
Hancock Stephanie C Officer 135 JENKINS ST, SAINT AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000108178 HMS ELECTRIC EXPIRED 2013-11-03 2018-12-31 No data 237 DELTONA BLVD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 3091 Usina Rd, St Augustine, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2017-02-09 HANCOCK, JAMES R No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 135 Jenkins Street Suite 135B-271, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2015-07-10 3091 Usina Rd, St Augustine, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
Florida Limited Liability 2012-10-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State