Search icon

HANCOCK ENVIRONMENTAL SEEDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HANCOCK ENVIRONMENTAL SEEDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: P10000065953
FEI/EIN Number 273217403
Address: 18724 HANCOCK FARM ROAD, DADE CITY, FL, 33523
Mail Address: 18724 HANCOCK FARM ROAD, DADE CITY, FL, 33523
ZIP code: 33523
City: Dade City
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK JACLYN R President 35040 COUNTRY WALK LANE, DADE CITY, FL, 33523
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
352-567-0801
Contact Person:
STACI WISE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2225656
Trade Name:
HANCOCK ENVIRONMENTAL SERVICES INC

Unique Entity ID

Unique Entity ID:
N3KRXYJVTYT3
CAGE Code:
7WHN7
UEI Expiration Date:
2025-11-25

Business Information

Doing Business As:
HANCOCK ENVIRONMENTAL SERVICES INC
Division Name:
HANCOCK ENVIRONMENTAL SEEDING, INC.
Division Number:
27
Activation Date:
2024-11-27
Initial Registration Date:
2017-06-20

Commercial and government entity program

CAGE number:
7WHN7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-27
CAGE Expiration:
2029-11-27
SAM Expiration:
2025-11-25

Contact Information

POC:
STACI A. WISE
Corporate URL:
www.hancockseeding.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-18 R. Seth Mann, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 38109 PASCO AVENUE, DADE CITY, FL 33525 -
NAME CHANGE AMENDMENT 2017-03-13 HANCOCK ENVIRONMENTAL SEEDING, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-05-15
Name Change 2017-03-13

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84156.00
Total Face Value Of Loan:
84156.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84156.00
Total Face Value Of Loan:
84156.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$84,156
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,156
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,767
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $84,156

Motor Carrier Census

DBA Name:
HANCOCK ENVIRONMENTAL SEEDING
Carrier Operation:
Interstate
Fax:
(352) 567-0801
Add Date:
2022-02-01
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State