Search icon

HACKNEY ACQUISITIONS, INC.

Company Details

Entity Name: HACKNEY ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000061238
FEI/EIN Number 452675387
Address: 7450 DEERPATH LN, LAND O LAKES, FL, 34637, US
Mail Address: 7450 DEERPATH LN, LAND O LAKES, FL, 34637, US
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HACKNEY TODD Agent 7450 DEERPATH LN, LAND O LAKES, FL, 34637

President

Name Role Address
HACKNEY TODD President 7450 DEERPATH LN, LAND O LAKES, FL, 34637

Vice President

Name Role Address
HACKNEY TODD Vice President 7450 DEERPATH LN, LAND O LAKES, FL, 34637
Shea Ryan Vice President 7450 DEERPATH LN, LAND O LAKES, FL, 34637

Secretary

Name Role Address
HACKNEY TODD Secretary 7450 DEERPATH LN, LAND O LAKES, FL, 34637

Treasurer

Name Role Address
HACKNEY TODD Treasurer 7450 DEERPATH LN, LAND O LAKES, FL, 34637

Director

Name Role Address
HACKNEY TODD A Director 7450 DEERPATH LN, LAND O LAKES, FL, 34637

Chief Financial Officer

Name Role Address
Britt Debbie Chief Financial Officer 7450 DEERPATH LN, LAND O LAKES, FL, 34637

Chief Operating Officer

Name Role Address
Freeth Michael J Chief Operating Officer 7450 DEERPATH LN, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-12 HACKNEY, TODD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000693873 TERMINATED 1000000724656 PASCO 2016-10-20 2036-10-26 $ 1,331.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
REINSTATEMENT 2016-05-12
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-14
Domestic Profit 2011-07-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State