Search icon

HAWKEYE GROUP INC

Company Details

Entity Name: HAWKEYE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000079683
FEI/EIN Number 202945294
Address: 1902 SW HICKOCK TERRACE, PORT ST LUCIE, FL, 34953
Mail Address: 1902 SW HICKOCK TERRACE, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER ALLEN C Agent 1902 SW HICKOCK TERRACE, PORT ST LUCIE, FL, 34953

Chief Executive Officer

Name Role Address
MILLER ALLEN Chief Executive Officer 1902 SW HICKOCK TERRACE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-06 1902 SW HICKOCK TERRACE, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2006-02-06 1902 SW HICKOCK TERRACE, PORT ST LUCIE, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000503208 ACTIVE 1000000167969 ST LUCIE 2010-04-08 2030-04-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000271669 TERMINATED 502008SC003930XXXXNB COUNTY COURT, 15TH CIRCUIT 2008-06-24 2013-08-18 $5718.00 HILLEY & WYANT-CORTEZ, PA, 860 US HIGHWAY 1, SUITE 108, NORTH PALM BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2006-02-06
Domestic Profit 2005-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State