Search icon

GEORGE HACKNEY, INC.

Company Details

Entity Name: GEORGE HACKNEY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 May 1991 (34 years ago)
Date of dissolution: 11 Jul 2018 (7 years ago)
Last Event: DOMESTICATED
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: P34011
FEI/EIN Number 58-1882476
Address: 6749 Ben Bostic Rd, QUINCY, FL 32351
Mail Address: 6749 Ben Bostic Rd, Quincy, FL 32351
ZIP code: 32351
County: Gadsden
Place of Formation: GEORGIA

Agent

Name Role Address
Pernell, Jason Agent 6749 Ben Bostic Rd, Quincy, FL 32351

Chief Operating Officer

Name Role Address
Pernell, Jason Chief Operating Officer 6749 Ben Bostic Rd, Quincy, FL 32351

Director

Name Role Address
Pernell, Jason Director 6749 Ben Bostic Rd, Quincy, FL 32351
Rivers, Kim Director 2001 Thomasville Rd, Tallahassee, FL 32312

Chief Executive Officer

Name Role Address
Rivers, Kim Chief Executive Officer 2001 Thomasville Rd, Tallahassee, FL 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040161 TRULIEVE EXPIRED 2016-04-20 2021-12-31 No data 6749 BEN BOSTIC RD, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
DOMESTICATED 2018-07-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-20 6749 Ben Bostic Rd, QUINCY, FL 32351 No data
CHANGE OF MAILING ADDRESS 2016-05-20 6749 Ben Bostic Rd, QUINCY, FL 32351 No data
REGISTERED AGENT NAME CHANGED 2016-05-20 Pernell, Jason No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-20 6749 Ben Bostic Rd, Quincy, FL 32351 No data

Documents

Name Date
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State