Entity Name: | HANCOCK HARBOR DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HANCOCK HARBOR DEVELOPMENT CORP. 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: | 09 Sep 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000128125 |
FEI/EIN Number |
201618050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CONTINENTAL REALTY CORPORATION, 1427 CLARKVIEW ROAD STE 500, BALTIMORE, MD, 21209 |
Mail Address: | C/O CONTINENTAL REALTY CORPORATION, 1427 CLARKVIEW ROAD STE 500, BALTIMORE, MD, 21209 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUETKEMEYER JOHN A | Director | 1427 CLAKRVIEW ROAD STE 500, BALTIMORE, MD, 21209 |
SCHAPIRO J. MARK | Director | 1427 CLAKRVIEW ROAD STE 500, BALTIMORE, MD, 21209 |
HF REGISTERED AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-30 | HF REGISTERED AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-30 | 1715 MONROE STREET, FORT MYERS, FL 33901 | - |
AMENDMENT | 2006-01-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-09 |
Reg. Agent Change | 2013-10-30 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-03-11 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State