Entity Name: | HANCOCK MDC INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P17000075591 |
FEI/EIN Number | 82-2927741 |
Address: | 6863 SIMCA DRIVE, JACKSONVILLE, FL, 32277 |
Mail Address: | 6863 SIMCA DRIVE, JACKSONVILLE, FL, 32277 |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL LISA K | Agent | 8833 Perimeter Park Blvd., Jacksonville, FL, 32216 |
Name | Role | Address |
---|---|---|
HANCOCK JOCELYN K | President | 6863 SIMCA DRIVE, JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | CAMPBELL, LISA K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 8833 Perimeter Park Blvd., Suite 504, Jacksonville, FL 32216 | No data |
NAME CHANGE AMENDMENT | 2019-08-07 | HANCOCK MDC INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
Name Change | 2019-08-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
Domestic Profit | 2017-09-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State