Search icon

HANCOCK LAW GROUP, P.A.

Company Details

Entity Name: HANCOCK LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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

Agent

Name Role Address
HANCOCK CHRISTOPHER P Agent 2014 E. ROBINSON STREET, ORLANDO, FL, 32803

President

Name Role Address
HANCOCK CHRISTOPHER President 2014 E. ROBINSON STREET, ORLANDO, FL, 32803

Vice President

Name Role Address
HANCOCK CHRISTOPHER Vice President 2014 E. ROBINSON STREET, ORLANDO, FL, 32803

Fictitious Names

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 No data 2014 E. ROBINSON ST., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-12-12 415 E. PINE ST., UNIT 913, ORLANDO, FL 32801 No data
VOLUNTARY DISSOLUTION 2016-12-12 No data No data
CHANGE OF MAILING ADDRESS 2016-12-12 415 E. PINE ST., UNIT 913, ORLANDO, FL 32801 No data
NAME CHANGE AMENDMENT 2016-06-24 HANCOCK LAW GROUP, P.A. No data
AMENDMENT 2016-05-24 No data No data
AMENDMENT AND NAME CHANGE 2015-05-13 MCCREARY & HANCOCK, P.A. No data
AMENDMENT 2015-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2012-09-10 HANCOCK, CHRISTOPHER P No data
AMENDMENT AND NAME CHANGE 2012-09-10 MORRIS & HANCOCK, P.A. No data

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006581-O

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State