Search icon

HONC INDUSTRIES, INC.

Company Details

Entity Name: HONC INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000119823
FEI/EIN Number 261417109
Address: 10101 MALLORY PKWY E, ST JAMES CITY, FL, 33956, US
Mail Address: 10101 MALLORY PKWY E, ST JAMES CITY, FL, 33956, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HONC DANIEL J Agent 10101 MALLORY PKWY E, ST JAMES CITY, FL, 33956

President

Name Role Address
HONC DANIEL J President 7021 HOWARD RD, BOKEELIA, FL, 33922

Director

Name Role Address
HONC DANIEL J Director 7021 HOWARD RD, BOKEELIA, FL, 33922
HONC DONNA Director 7021 HOWARD RD, BOKEELIA, FL, 33922
HONC STEPHEN Director 10101 MALLORY PKWY E, ST JAMES CITY, FL, 33956

Vice President

Name Role Address
HONC DONNA Vice President 7021 HOWARD RD, BOKEELIA, FL, 33922
HONC STEPHEN Vice President 10101 MALLORY PKWY E, ST JAMES CITY, FL, 33956
Cramer David J Vice President 10101 MALLORY PKWY E, ST JAMES CITY, FL, 33956

Treasurer

Name Role Address
HERRING JAKE Treasurer 10101 MALLORY PKWY, ST. JAMES CITY, FL, 33956

Secretary

Name Role Address
HONC DONNA L Secretary 10101 MALLORY PKWY E, ST JAMES CITY, FL, 33956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026322 HONC SEPTIC AND GRADING ACTIVE 2012-03-16 2027-12-31 No data 10101 MALLORY PKWY, ST JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-25 No data No data
AMENDMENT 2015-08-17 No data No data
MERGER 2011-01-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000110691
REGISTERED AGENT NAME CHANGED 2009-01-28 HONC, DANIEL JP No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 10101 MALLORY PKWY E, ST JAMES CITY, FL 33956 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-12
Amendment 2020-09-25
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State