Search icon

HANCOCK & ORANGE INC. - Florida Company Profile

Company Details

Entity Name: HANCOCK & ORANGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANCOCK & ORANGE INC. 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: 03 Oct 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000081330
FEI/EIN Number 46-3843032

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4085 HANCOCK BRIDGE PARKWAY, NORTH FORT MYERS, FL, 33903, US
Mail Address: 4329 SW 20TH PL, CAPE CORAL, FL, 33914, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADEN TIMOTHY Director 4329 SW 20TH PL, CAPE CORAL, FL, 33914
PADEN TIMOTHY President 4329 SW 20TH PL, CAPE CORAL, FL, 33914
PADEN TIMOTHY Secretary 4329 SW 20TH PL, CAPE CORAL, FL, 33914
PADEN TIMOTHY Treasurer 4329 SW 20TH PL, CAPE CORAL, FL, 33914
WICKER JOHN MESQ. Agent 12670 NEW BRITTANY BOULEVARD, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116866 RED-N-MARGIE'S FAMILY CAFE EXPIRED 2013-12-02 2018-12-31 - 4329 S.W. 20TH PLACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 4085 HANCOCK BRIDGE PARKWAY, UNITS 107-108, NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2014-04-28 WICKER, JOHN M., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 12670 NEW BRITTANY BOULEVARD, SUITE 101, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State