Search icon

HAWK ENTERPRISES JH, INC. - Florida Company Profile

Company Details

Entity Name: HAWK ENTERPRISES JH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAWK ENTERPRISES JH, 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: 08 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000149262
FEI/EIN Number 200498182

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

Address: 908 sunset shores dr.., minneola, FL, 34715, US
Mail Address: 908 sunset shores dr., minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS JAMES P President 5204 LAKE HAVEN BLVD, SEBRING, FL, 33875
HAWKINS JAMES P Secretary 5204 LAKE HAVEN BLVD, SEBRING, FL, 33875
Hawkins James P Agent 209 US 27 S, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-04-18 908 sunset shores dr.., minneola, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 908 sunset shores dr.., minneola, FL 34715 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Hawkins, James Phillip -
REINSTATEMENT 2016-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-01-22
Reg. Agent Resignation 2014-11-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State