Search icon

C. HANCOCK INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HANCOCK CRAIG P President 5011 Vassar Ln., SARASOTA, FL, 34243
HANCOCK CRAIG P Agent 5011 Vassar Ln., SARASOTA, FL, 34243

Events

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. -

Documents

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