Search icon

HANKIN MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: HANKIN MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANKIN MANAGEMENT COMPANY, 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: 03 Feb 2003 (22 years ago)
Document Number: P03000013047
FEI/EIN Number 510448851

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 271 Laurelbrook Dr, Guilford, CT, 06437, US
Address: 1167 HILLSBORO MILE, APT. 410, HILLSBORO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Enters Heidi President 271 Laurelbrook Dr, Guilford, CT, 06437
Enters Heidi Secretary 271 Laurelbrook Dr, Guilford, CT, 06437
Hankin Mark D Director 4225 37th St. N.W., Washington D.C., DC, 20008
Enters Heidi Agent 1167 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-27 1167 HILLSBORO MILE, APT. 410, HILLSBORO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2015-02-23 Enters, Heidi -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State