Entity Name: | C. HANCOCK INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C. HANCOCK INVESTMENTS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Aug 2002 (23 years ago) |
Date of dissolution: | 28 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | P02000088734 |
FEI/EIN Number |
010743818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5011 Vassar Ln., SARASOTA, FL, 34243, US |
Mail Address: | 5011 Vassar Ln., SARASOTA, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANCOCK CRAIG P | President | 5011 Vassar Ln., SARASOTA, FL, 34243 |
HANCOCK CRAIG P | Agent | 5011 Vassar Ln., SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 | - | - |
NAME CHANGE AMENDMENT | 2020-07-29 | C. HANCOCK INVESTMENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 5011 Vassar Ln., SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 5011 Vassar Ln., SARASOTA, FL 34243 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 5011 Vassar Ln., SARASOTA, FL 34243 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | HANCOCK, CRAIG PRES. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-11 |
Name Change | 2020-07-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State