Search icon

HANKS ENTERPRISE INC.

Company Details

Entity Name: HANKS ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2013 (11 years ago)
Document Number: P13000073244
FEI/EIN Number 46-3612240
Address: 1094 FLOMICH ST, HOLLY HILL, FL, 32117, US
Mail Address: 1094 FLOMICH ST, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HANKS CRYSTAL A Agent 1094 FLOMICH ST, HOLLY HILL, FL, 32117

Vice President

Name Role Address
HANKS GEORGE C Vice President 1094 FLOMICH ST, HOLLY HILL, FL, 32117

President

Name Role Address
HANKS CRYSTAL President 1094 FLOMICH ST, HOLLY HILL, FL, 32117

Chief Executive Officer

Name Role Address
Hanks Corbin Chief Executive Officer 1094 FLOMICH ST, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078141 VOLUSIA COUNTY DUMPSTERS ACTIVE 2022-06-29 2027-12-31 No data 1094 FLOMICH AVE, HOLLY HILL, FL, 32117
G13000089696 G&C WINDOWS INC. EXPIRED 2013-09-10 2018-12-31 No data 1200 SAN JOSE BLVD, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 1094 FLOMICH ST, HOLLY HILL, FL 32117 No data
CHANGE OF MAILING ADDRESS 2020-03-05 1094 FLOMICH ST, HOLLY HILL, FL 32117 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 1094 FLOMICH ST, HOLLY HILL, FL 32117 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State