Search icon

HOSKIN & CLARKE ENTERPRISES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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