Entity Name: | HANCOR PROMOTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HANCOR PROMOTIONS, 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: | 18 Sep 2002 (23 years ago) |
Document Number: | P02000101518 |
FEI/EIN Number |
522379183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2916 W Knights Ave, TAMPA, FL, 33611, US |
Mail Address: | 2916 W Knights Ave., TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEINMAN LAURA J | Director | 2916 W Knights Ave, TAMPA, FL, 33611 |
KLEINMAN LAURA J | President | 2916 W Knights Ave, TAMPA, FL, 33611 |
KLEINMAN LAURA J | Secretary | 2916 W Knights Ave, TAMPA, FL, 33611 |
KLEIINMAN GARY W | Vice President | 2916 W Knights Ave, TAMPA, FL, 33611 |
KLEINMAN GARY W | Vice President | 2916 W Knights Ave, TAMPA, FL, 33611 |
GILBERT JOHNATHAN S | Agent | 3321 HENDERSON BLVD, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-26 | GILBERT, JOHNATHAN S | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 2916 W Knights Ave, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 2916 W Knights Ave, TAMPA, FL 33611 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-01 |
Reg. Agent Change | 2020-02-26 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State