Entity Name: | HANCOCK PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jul 2002 (23 years ago) |
Document Number: | P02000083135 |
FEI/EIN Number | 383654698 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Cottrell Tax & Accounting | Agent | 5147 Castello Drive, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
Hancock Alan C | President | 4573 Exchange Ave, Naples, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000063858 | HPI WATER | EXPIRED | 2019-06-03 | 2024-12-31 | No data | 4573 EXCHANGE AVE, #6, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-18 | 4573 Exchange Ave, Suite 6, Naples, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-18 | 4573 Exchange Ave, Suite 6, Naples, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-23 | Cottrell Tax & Accounting | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-23 | 5147 Castello Drive, NAPLES, FL 34103 | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State