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 |
Name | Role | Address |
---|---|---|
HAWKINS JON | Agent | 2760 GOLDENROD ST, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
HAWKINS JON | President | 2760 GOLDENROD ST, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
NOBLE BERNIE | Vice President | 2760GOLDENROD ST, SARASOTA, FL, 34239 |
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 |
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 |
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