Search icon

HAWKSTONE PROPERTIES, INC.

Company Details

Entity Name: HAWKSTONE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000093522
FEI/EIN Number 651080276
Address: 8075 BENEVA ROAD, SARASOTA, FL, 34238
Mail Address: 8075 BENEVA ROAD, SARASOTA, FL, 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DICKINSON JOANNE J Agent 8075 BENEVA ROAD, SARASOTA, FL, 34238

Director

Name Role Address
DICKINSON JOANNE J Director 410-80 PORT ST E, MISSISSAUGA, ON, L5G 4V6

President

Name Role Address
DICKINSON JOANNE J President 410-80 PORT ST E, MISSISSAUGA, ON, L5G 4V6

Treasurer

Name Role Address
DICKINSON JOANNE J Treasurer 410-80 PORT ST E, MISSISSAUGA, ON, L5G 4V6

Chairman

Name Role Address
DICKINSON JOANNE J Chairman 410 80 PORT ST E, MISSISSAUGA, ON, L5G 4V6

Secretary

Name Role Address
DICKINSON JOANNE J Secretary 410 80 PORT ST E, MISSISSAUGA, ON, L5G 4V6

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 8075 BENEVA ROAD, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2009-05-01 8075 BENEVA ROAD, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 8075 BENEVA ROAD, SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2005-04-30 DICKINSON, JOANNE JMS No data

Documents

Name Date
Off/Dir Resignation 2010-01-25
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-08-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State