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 |
Name | Role | Address |
---|---|---|
HANKS CRYSTAL A | Agent | 1094 FLOMICH ST, HOLLY HILL, FL, 32117 |
Name | Role | Address |
---|---|---|
HANKS GEORGE C | Vice President | 1094 FLOMICH ST, HOLLY HILL, FL, 32117 |
Name | Role | Address |
---|---|---|
HANKS CRYSTAL | President | 1094 FLOMICH ST, HOLLY HILL, FL, 32117 |
Name | Role | Address |
---|---|---|
Hanks Corbin | Chief Executive Officer | 1094 FLOMICH ST, HOLLY HILL, FL, 32117 |
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 |
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 |
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