Search icon

HANCOR PROMOTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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