Search icon

HAWK RESIDENTIAL SERVICES INC

Company Details

Entity Name: HAWK RESIDENTIAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: P15000079421
FEI/EIN Number 47-5148046
Address: 11579 Weaver Hollow Rd, NEW PORT RICHEY, FL, 34654, US
Mail Address: 11579 Weaver Hollow Rd, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFREY HAWKINS Agent 11579 Weaver Hollow Rd, New Port Richey, FL, 34654

President

Name Role Address
Hawkins Jeff President 11579 Weaver Hollow Drive, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
Hawkins Jeff Secretary 11579 Weaver Hollow Drive, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
Hawkins Jeff Treasurer 11579 Weaver Hollow Drive, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
Hawkins Jeff Director 11579 Weaver Hollow Drive, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087370 FIVE STAR PAINTING OF CITRUS PARK EXPIRED 2019-08-19 2024-12-31 No data 7620 RED MILL CIRCLE, NEW PORT RICHEY, FL, 34653
G15000105256 FIVE STAR PAINTING OF NEW PORT RICHEY ACTIVE 2015-10-15 2025-12-31 No data 7620 RED MILL CIRCLE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 11579 Weaver Hollow Rd, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 11579 Weaver Hollow Rd, New Port Richey, FL 34654 No data
REINSTATEMENT 2016-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-21 JEFFREY, HAWKINS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-29 11579 Weaver Hollow Rd, NEW PORT RICHEY, FL 34654 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-10-21
Domestic Profit 2015-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State