Search icon

HOPJACKS, INC

Company Details

Entity Name: HOPJACKS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 2008 (17 years ago)
Date of dissolution: 23 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: P08000048823
FEI/EIN Number 26-2977943
Address: 10 SOUTH PALAFOX ST., PENSACOLA, FL 32502
Mail Address: 49 S. JEFFERSON, PENSACOLA, FL 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
ABSTON, JOSEPH L Agent 49 SOUTH JEFFERSON STREET, PENSACOLA, FL 32502

President

Name Role Address
ABSTON, JOSEPH L President 49 SOUTH JEFFERSON STREET, PENSACOLA, FL 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-23 No data No data
CHANGE OF MAILING ADDRESS 2010-06-15 10 SOUTH PALAFOX ST., PENSACOLA, FL 32502 No data
REGISTERED AGENT NAME CHANGED 2010-06-15 ABSTON, JOSEPH L No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-17 10 SOUTH PALAFOX ST., PENSACOLA, FL 32502 No data
CONVERSION 2008-05-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000079604. CONVERSION NUMBER 500000087665

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000876345 TERMINATED 1000000358248 ESCAMBIA 2012-10-26 2032-11-28 $ 15,510.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-15

Date of last update: 26 Jan 2025

Sources: Florida Department of State