Search icon

HANCOCK & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: HANCOCK & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANCOCK & ASSOCIATES, P.A. 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: 14 Apr 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P16000033917
FEI/EIN Number 812398805

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

Address: 2014 E ROBINSON ST, ORLANDO, FL, 32803, US
Mail Address: 2014 E ROBINSON ST, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK CHRISTOPHER P President 2014 E ROBINSON ST, ORLANDO, FL, 32803
HANCOCK CHRISTOPHER P Agent 2014 E ROBINSON ST, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062333 THE HANCOCK LAW FIRM EXPIRED 2016-06-24 2021-12-31 - 2014 E. ROBINSON ST., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2016-08-05 HANCOCK & ASSOCIATES, P.A. -
REGISTERED AGENT NAME CHANGED 2016-08-05 HANCOCK, CHRISTOPHER P -
REGISTERED AGENT ADDRESS CHANGED 2016-08-05 2014 E ROBINSON ST, ORLANDO, FL 32803 -

Court Cases

Title Case Number Docket Date Status
DIANA K. WINKLER AND MICHAEL J. WINKLER VS HYATT LEGAL PLANS OF FLORIDA, INC., CHRISTOPHER P. HANCOCK, LEXUS LEGAL, LLC., HANCOCK & ASSOCIATES, P.A., ANDREA A. MCCREARY A/K/A A. AURORA MCCREARY, MICHAEL E. MORRIS, HANCOCK LAW GROUP, P.A., ET AL 5D2021-0992 2021-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006581-O

Parties

Name Michael J. Winkler
Role Appellant
Status Active
Name Diana K. Winkler
Role Appellant
Status Active
Representations Scott A. Livingston, Thomas Scott Tufts
Name Andrea A. McCreary
Role Appellee
Status Active
Name The Orlando Law Group, P.L.
Role Appellee
Status Active
Name Christopher P. Hancock
Role Appellee
Status Active
Name HANCOCK LAW GROUP, P.A.
Role Appellee
Status Active
Name LUXUS LEGAL, LLC
Role Appellee
Status Active
Name HANCOCK & ASSOCIATES, P.A.
Role Appellee
Status Active
Name Michael E. Morris
Role Appellee
Status Active
Name Jennifer A. Englert
Role Appellee
Status Active
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Hyatt Legal Plans Of Florida, Inc.
Role Appellee
Status Active
Representations Sean Michael McDonough, Aurora McCreary, Jeffrey M. Landau, John W. Zielinski, Christopher P. Hancock, John Meagher

Docket Entries

Docket Date 2021-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hyatt Legal Plans Of Florida, Inc.
Docket Date 2021-08-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2021-07-09
Type Response
Subtype Response
Description RESPONSE ~ PER 5/25 ORDER
On Behalf Of Diana K. Winkler
Docket Date 2021-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Diana K. Winkler
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 7/9
Docket Date 2021-05-25
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURISDICTION RELINQUISHED UNTIL 6/24 TO OBTAIN A FINAL ORDER; 5/7 OTSC IS DISCHARGED
Docket Date 2021-05-17
Type Response
Subtype Response
Description RESPONSE ~ PER 5/7 ORDER
On Behalf Of Diana K. Winkler
Docket Date 2021-05-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 04/28/21 ORDER
On Behalf Of Diana K. Winkler
Docket Date 2021-05-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA'S W/IN 10 DYS
Docket Date 2021-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Diana K. Winkler
Docket Date 2021-05-06
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE....
On Behalf Of Diana K. Winkler
Docket Date 2021-04-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-04-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/21/21
On Behalf Of Diana K. Winkler

Documents

Name Date
ANNUAL REPORT 2017-01-10
Amendment and Name Change 2016-08-05
Domestic Profit 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State