Search icon

HANCOCK HOMES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HANCOCK HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANCOCK HOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: P14000001771
FEI/EIN Number 47-2976471

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

Address: 1010 East Ave, Clermont, FL, 34711, US
Mail Address: 1010 East Ave, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mobley Matthew L Owne 210 East Waldo Street, CLERMONT, FL, 34711
MOBLEY MATTHEW L Agent 1010 East Ave, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133682 HANCOCK REALTY GROUP ACTIVE 2023-10-31 2028-12-31 - 1010 EAST AVENUE, CLERMONT, FL, 34711
G23000128859 HANCOCK REALTY GROUP ACTIVE 2023-10-18 2028-12-31 - 1010 EAST AVENUE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 MOBLEY, MATTHEW L. -
AMENDMENT 2019-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 1010 East Ave, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-01-12 1010 East Ave, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 1010 East Ave, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-16
Amendment 2019-04-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
41767.00
Total Face Value Of Loan:
41767.00
Date:
2020-04-13
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:
40400.00
Total Face Value Of Loan:
40400.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41767
Current Approval Amount:
41767
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41894.02
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40400
Current Approval Amount:
40400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
40802.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State