Entity Name: | HOSKIN & CLARKE ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOSKIN & CLARKE ENTERPRISES 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: | 29 Oct 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P04000149716 |
FEI/EIN Number |
201865660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1543 S. E. NIEMEYER CIRCLE, PORT SAINT LUCIE, FL, 34952 |
Mail Address: | 1543 S. E. NIEMEYER CIRCLE, PORT SAINT LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOSKIN MICHAEL E | President | 10 CORTEZ LANE, PORT SAINT LUCIE, FL, 34952 |
HOSKIN MICHAEL E | Director | 10 CORTEZ LANE, PORT SAINT LUCIE, FL, 34952 |
HOSKIN MICHAEL E | Agent | 1543 S. E. NIEMEYER CIRCLE, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-23 | 1543 S. E. NIEMEYER CIRCLE, PORT SAINT LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2009-02-23 | 1543 S. E. NIEMEYER CIRCLE, PORT SAINT LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-23 | 1543 S. E. NIEMEYER CIRCLE, PORT SAINT LUCIE, FL 34952 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000016492 | LAPSED | 1000000565923 | COLUMBIA | 2013-12-20 | 2024-01-03 | $ 9,855.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J16000576904 | ACTIVE | 1000000565914 | ST LUCIE | 2013-12-19 | 2026-09-09 | $ 90.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J11000817192 | LAPSED | 1000000243536 | ST LUCIE | 2011-12-12 | 2021-12-14 | $ 1,016.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J11000387790 | LAPSED | 1000000219681 | ST LUCIE | 2011-06-14 | 2021-06-22 | $ 3,679.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J10000244068 | ACTIVE | 1000000142096 | ST LUCIE | 2009-10-13 | 2030-02-16 | $ 2,140.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J10001141503 | LAPSED | 09-61SC | MARTIN COUNTY FLORIDA | 2009-08-25 | 2015-12-27 | $3,808.00 | KEVIN MCLAIN, 1573 SE NORTH BLACKWELL DRIVE, PORT SAINT LUCIE FL 34952 |
Name | Date |
---|---|
REINSTATEMENT | 2011-04-13 |
REINSTATEMENT | 2009-02-23 |
REINSTATEMENT | 2007-10-15 |
Off/Dir Resignation | 2007-08-20 |
Off/Dir Resignation | 2007-03-23 |
ANNUAL REPORT | 2006-08-21 |
Off/Dir Resignation | 2006-08-15 |
Reg. Agent Resignation | 2006-08-15 |
ANNUAL REPORT | 2005-05-15 |
Amendment | 2005-03-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State