Search icon

HOWMAR ENTERPRISES, INC.

Company Details

Entity Name: HOWMAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000156163
FEI/EIN Number 421651255
Address: 6024 NORTH 9TH AVENUE, SUITE 3, PENSACOLA, FL, 32504
Mail Address: 6655 FABIANO ST, SUITE 3, Pensacola, FL, 32506, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOWMAR ENTERPRISES, INC. 401(K) PLAN 2011 421651255 2012-10-09 HOWMAR ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621340
Sponsor’s telephone number 8504775935
Plan sponsor’s address 6024 N. 9TH AVENUE, PENSACOLA, FL, 32504

Plan administrator’s name and address

Administrator’s EIN 421651255
Plan administrator’s name HOWMAR ENTERPRISES, INC.
Plan administrator’s address 6024 N. 9TH AVENUE, PENSACOLA, FL, 32504
Administrator’s telephone number 8504775935

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing HOWARD W. HANCOCK, JR.
Valid signature Filed with authorized/valid electronic signature
HOWMAR ENTERPRISES, INC. 401(K) PLAN 2010 421651255 2011-10-12 HOWMAR ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621340
Sponsor’s telephone number 8504775935
Plan sponsor’s address 6024 N. 9TH AVENUE, SUITE 3, PENSACOLA, FL, 32504

Plan administrator’s name and address

Administrator’s EIN 421651255
Plan administrator’s name HOWMAR ENTERPRISES, INC.
Plan administrator’s address 6024 N. 9TH AVENUE, SUITE 3, PENSACOLA, FL, 32504
Administrator’s telephone number 8504775935

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing HOWARD W. HANCOCK, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing HOWARD W HANCOCK, JR
Valid signature Filed with authorized/valid electronic signature
HOWMAR ENTERPRISES, INC. 401(K) PLAN 2009 421651255 2010-10-15 HOWMAR ENTERPRISES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621340
Sponsor’s telephone number 8504775935
Plan sponsor’s address 6024 N. 9TH AVENUE, PENSACOLA, FL, 32504

Plan administrator’s name and address

Administrator’s EIN 421651255
Plan administrator’s name HOWMAR ENTERPRISES, INC.
Plan administrator’s address 6024 N. 9TH AVENUE, PENSACOLA, FL, 32504
Administrator’s telephone number 8504775935

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing HOWARD W. HANCOCK, JR.
Valid signature Filed with authorized/valid electronic signature
HOWMAR ENTERPRISES, INC. 401(K) PLAN 2009 421651255 2010-10-14 HOWMAR ENTERPRISES, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621340
Sponsor’s telephone number 8504775935
Plan sponsor’s address 6024 N. 9TH AVENUE, PENSACOLA, FL, 32504

Plan administrator’s name and address

Administrator’s EIN 421651255
Plan administrator’s name HOWMAR ENTERPRISES, INC.
Plan administrator’s address 6024 N. 9TH AVENUE, PENSACOLA, FL, 32504
Administrator’s telephone number 8504775935

Agent

Name Role Address
HANCOCK HOWARD W Agent 6655 FABIANO ST, Pensacola, FL, 32506

President

Name Role Address
HANCOCK HOWARD W President 6655 FABIANO ST, PENSACOLA, AL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-15 6024 NORTH 9TH AVENUE, SUITE 3, PENSACOLA, FL 32504 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 6655 FABIANO ST, SUITE 3, Pensacola, FL 32506 No data

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State