Search icon

HANKER SYSTEMS INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HANKER SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2016 (9 years ago)
Document Number: P13000026850
FEI/EIN Number 46-2366364
Address: 5401 W Kennedy Blvd, Suite 100, Tampa, FL, 33609, US
Mail Address: 5401 W Kennedy Blvd, Suite 100, Tampa, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
737ea7f5-4ce3-ef11-908d-00155d32b947
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1377775
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
6321605
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
1259047
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20221795227
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
CORP_74145698
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
- Agent -
GUNDU ANUSHA President 5401 W Kennedy Blvd, Tampa, FL, 33609
GUNDU ANUSHA Treasurer 5401 W Kennedy Blvd, Tampa, FL, 33609
Byrisetty Ragini Director 5401 W Kennedy Blvd, Tampa, FL, 33609
Koppula Swapna Director 5401 W Kennedy Blvd, Tampa, FL, 33609

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
HARSHA RODDAM
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Subcontinent Asian American, Woman Owned
User ID:
P2308987

Unique Entity ID

Unique Entity ID:
LDXAJHSRNQD3
CAGE Code:
849K4
UEI Expiration Date:
2026-04-30

Business Information

Activation Date:
2025-05-05
Initial Registration Date:
2018-05-29

Commercial and government entity program

CAGE number:
849K4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-05
CAGE Expiration:
2030-05-05
SAM Expiration:
2026-04-30

Contact Information

POC:
HARSHA RODDAM

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-18 5401 W Kennedy Blvd, Suite 100, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 5401 W Kennedy Blvd, Suite 100, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-07-27 REGISTERED AGENTS INC. -
REINSTATEMENT 2016-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-06-14
Reg. Agent Change 2018-07-27
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-08-25

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
69832.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State