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 |
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 |
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 | - | - |
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