Search icon

HANCOCK PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: HANCOCK PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANCOCK PLUMBING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2002 (23 years ago)
Document Number: P02000083135
FEI/EIN Number 383654698

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4573 Exchange Ave, Suite 6, Naples, FL, 34104, US
Mail Address: 4573 Exchange Ave, Suite 6, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HANCOCK PLUMBING 401(K) PLAN 2023 383654968 2024-07-22 HANCOCK PLUMBING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 2393521853
Plan sponsor’s address 4573 EXCHANGE AVE #6, SUITE 6, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Hancock Alan C President 4573 Exchange Ave, Naples, FL, 34104
Cottrell Tax & Accounting Agent 5147 Castello Drive, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063858 HPI WATER EXPIRED 2019-06-03 2024-12-31 - 4573 EXCHANGE AVE, #6, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 4573 Exchange Ave, Suite 6, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2021-02-18 4573 Exchange Ave, Suite 6, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2019-01-23 Cottrell Tax & Accounting -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 5147 Castello Drive, NAPLES, FL 34103 -

Court Cases

Title Case Number Docket Date Status
HANCOCK PLUMBING, INC. VS MALL PROPERTIES, INC., D/ B/ A OLSHAN PROPERTIES, ET AL 2D2021-0370 2021-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-2475

Parties

Name HANCOCK PLUMBING, INC.
Role Appellant
Status Active
Representations J. MATTHEW BELCASTRO, ESQ., MADISON ALLEN TANNER, ESQ.
Name AMERICAN HOME ASSURANCE CO.
Role Appellee
Status Active
Name MARCO BEACH HOTEL, INC.
Role Appellee
Status Active
Name MALL PROPERTIES, INC., D/ B/ A OLSHAN PROPERTIES
Role Appellee
Status Active
Representations WAYNE GLAUBINGER, ESQ., PERRY GOODMAN, ESQ., JEFFREY SCHULMAN, ESQ., KIRK PASICH, ESQ., DANIEL O' CONNELL, ESQ., MURRAY B. SILVERSTEIN, ESQ., WILLIAM WILSON, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HANCOCK PLUMBING, INC.
Docket Date 2021-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 470 PAGES
Docket Date 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HANCOCK PLUMBING, INC.
Docket Date 2021-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HANCOCK PLUMBING, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3869567303 2020-04-29 0455 PPP 4573 EXCHANGE AVE #6, NAPLES, FL, 34104
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111749
Loan Approval Amount (current) 111749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112734.84
Forgiveness Paid Date 2021-04-08
8596348506 2021-03-10 0455 PPS 4573 Exchange Ave Ste 6, Naples, FL, 34104-7027
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85690
Loan Approval Amount (current) 85690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-7027
Project Congressional District FL-19
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86239.84
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State