Entity Name: | HANCOCK LAW GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HANCOCK LAW GROUP, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Dec 2011 (13 years ago) |
Date of dissolution: | 12 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2016 (8 years ago) |
Document Number: | P11000106603 |
FEI/EIN Number |
454063757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 E. PINE ST., UNIT 913, ORLANDO, FL, 32801, US |
Mail Address: | PO BOX 321, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANCOCK CHRISTOPHER | President | 2014 E. ROBINSON STREET, ORLANDO, FL, 32803 |
HANCOCK CHRISTOPHER | Vice President | 2014 E. ROBINSON STREET, ORLANDO, FL, 32803 |
HANCOCK CHRISTOPHER P | Agent | 2014 E. ROBINSON STREET, ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000062760 | HANCOCK LAW FIRM PA | EXPIRED | 2016-06-25 | 2021-12-31 | - | 2014 E. ROBINSON ST., ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-12-12 | 415 E. PINE ST., UNIT 913, ORLANDO, FL 32801 | - |
VOLUNTARY DISSOLUTION | 2016-12-12 | - | - |
CHANGE OF MAILING ADDRESS | 2016-12-12 | 415 E. PINE ST., UNIT 913, ORLANDO, FL 32801 | - |
NAME CHANGE AMENDMENT | 2016-06-24 | HANCOCK LAW GROUP, P.A. | - |
AMENDMENT | 2016-05-24 | - | - |
AMENDMENT AND NAME CHANGE | 2015-05-13 | MCCREARY & HANCOCK, P.A. | - |
AMENDMENT | 2015-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-09-10 | HANCOCK, CHRISTOPHER P | - |
AMENDMENT AND NAME CHANGE | 2012-09-10 | MORRIS & HANCOCK, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000497638 | LAPSED | 2017-CA-002757-O | ORANGE COUNTY CIRCUIT COURT | 2017-08-17 | 2022-08-25 | $52,650.70 | TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08882 |
J17000325003 | TERMINATED | 1000000744124 | ORANGE | 2017-05-26 | 2027-06-08 | $ 1,012.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIANA K. WINKLER AND MICHAEL J. WINKLER VS HYATT LEGAL PLANS OF FLORIDA, INC., CHRISTOPHER P. HANCOCK, LEXUS LEGAL, LLC., HANCOCK & ASSOCIATES, P.A., ANDREA A. MCCREARY A/K/A A. AURORA MCCREARY, MICHAEL E. MORRIS, HANCOCK LAW GROUP, P.A., ET AL | 5D2021-0992 | 2021-04-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael J. Winkler |
Role | Appellant |
Status | Active |
Name | Diana K. Winkler |
Role | Appellant |
Status | Active |
Representations | Scott A. Livingston, Thomas Scott Tufts |
Name | Andrea A. McCreary |
Role | Appellee |
Status | Active |
Name | The Orlando Law Group, P.L. |
Role | Appellee |
Status | Active |
Name | Christopher P. Hancock |
Role | Appellee |
Status | Active |
Name | HANCOCK LAW GROUP, P.A. |
Role | Appellee |
Status | Active |
Name | LUXUS LEGAL, LLC |
Role | Appellee |
Status | Active |
Name | HANCOCK & ASSOCIATES, P.A. |
Role | Appellee |
Status | Active |
Name | Michael E. Morris |
Role | Appellee |
Status | Active |
Name | Jennifer A. Englert |
Role | Appellee |
Status | Active |
Name | Hon. Vincent Falcone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hyatt Legal Plans Of Florida, Inc. |
Role | Appellee |
Status | Active |
Representations | Sean Michael McDonough, Aurora McCreary, Jeffrey M. Landau, John W. Zielinski, Christopher P. Hancock, John Meagher |
Docket Entries
Docket Date | 2021-05-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Hyatt Legal Plans Of Florida, Inc. |
Docket Date | 2021-08-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-08-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-07-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-07-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Docket Date | 2021-07-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/25 ORDER |
On Behalf Of | Diana K. Winkler |
Docket Date | 2021-06-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION |
On Behalf Of | Diana K. Winkler |
Docket Date | 2021-06-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ TO 7/9 |
Docket Date | 2021-05-25 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ JURISDICTION RELINQUISHED UNTIL 6/24 TO OBTAIN A FINAL ORDER; 5/7 OTSC IS DISCHARGED |
Docket Date | 2021-05-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/7 ORDER |
On Behalf Of | Diana K. Winkler |
Docket Date | 2021-05-11 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER; 04/28/21 ORDER |
On Behalf Of | Diana K. Winkler |
Docket Date | 2021-05-07 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA'S W/IN 10 DYS |
Docket Date | 2021-05-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Diana K. Winkler |
Docket Date | 2021-05-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE.... |
On Behalf Of | Diana K. Winkler |
Docket Date | 2021-04-28 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-04-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-04-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 04/21/21 |
On Behalf Of | Diana K. Winkler |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-12-12 |
Name Change | 2016-06-24 |
Amendment | 2016-05-24 |
ANNUAL REPORT | 2016-03-26 |
Amendment and Name Change | 2015-05-13 |
ANNUAL REPORT | 2015-04-08 |
Amendment | 2015-03-02 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-23 |
Amendment and Name Change | 2012-09-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State