Search icon

HAWKEYE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: HAWKEYE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAWKEYE BUILDERS, 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: 22 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (7 years ago)
Document Number: P93000015195
FEI/EIN Number 650392980

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

Address: 2607 Exuma Road, West Palm Beach, FL, 33406, US
Mail Address: 2607 Exuma Road, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DEN BERG DAVID L President 2607 Exuma Road, West Palm Beach, FL, 33406
VAN DEN BERG JEFFREY Vice President 2316 Crossandra Street, Mascotte, FL, 34753
VAN DEN BERG DAVID L Agent 2607 Exuma Road, West Palm Beach, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 2607 Exuma Road, West Palm Beach, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 2607 Exuma Road, West Palm Beach, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 2607 Exuma Road, West Palm Beach, FL 33406 -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 VAN DEN BERG, DAVID L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State