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 |
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 |
---|---|---|
Hancock Alan C | President | 4573 Exchange Ave, Naples, FL, 34104 |
Cottrell Tax & Accounting | Agent | 5147 Castello Drive, NAPLES, FL, 34103 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8596348506 | 2021-03-10 | 0455 | PPS | 4573 Exchange Ave Ste 6, Naples, FL, 34104-7027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State