Search icon

J HAWK ENTERPRISE, INC.

Company Details

Entity Name: J HAWK ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000146602
FEI/EIN Number 205939094
Address: 6593 S.TAMIAMI TR., SARASOTA, FL, 34231
Mail Address: 2760 GOLDENROD ST, SARASOTA, FL, 34239
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HAWKINS JON Agent 2760 GOLDENROD ST, SARASOTA, FL, 34239

President

Name Role Address
HAWKINS JON President 2760 GOLDENROD ST, SARASOTA, FL, 34239

Vice President

Name Role Address
NOBLE BERNIE Vice President 2760GOLDENROD ST, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 6593 S.TAMIAMI TR., SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2008-05-12 6593 S.TAMIAMI TR., SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-12 2760 GOLDENROD ST, SARASOTA, FL 34239 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000021918 ACTIVE 1000000245853 SARASOTA 2012-01-05 2032-01-11 $ 352.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000022837 LAPSED 2009 CA 4154 NC TWENFTH JUDICIAL CIRCUIT 2010-01-22 2015-01-26 $243,436.00 FIFTH THIRD BANK, 111 LYON STREET NW, GRAND RAPIDS, MI 49503

Documents

Name Date
ANNUAL REPORT 2008-07-09
Reg. Agent Change 2008-05-12
ANNUAL REPORT 2007-08-06
Domestic Profit 2006-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State