Search icon

JOHN L HATHCOCK AND SONS, INC - Florida Company Profile

Company Details

Entity Name: JOHN L HATHCOCK AND SONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN L HATHCOCK AND SONS, 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: 28 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2010 (15 years ago)
Document Number: P04000148461
FEI/EIN Number 201798282

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

Address: 2626 Kenwood Drive East, JACKSONVILLE, FL, 32210, US
Mail Address: 2626 Kenwood Drive East, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATHCOCK JOHN L President 2626 Kenwood Drive East, JACKSONVILLE, FL, 32210
HATHCOCK JOHN L Agent 2626 Kenwood Drive East, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2626 Kenwood Drive East, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2626 Kenwood Drive East, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2022-04-06 2626 Kenwood Drive East, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2010-09-10 - -
PENDING REINSTATEMENT 2010-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-11-15 JOHN L HATHCOCK AND SONS, INC -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State