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 |
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 |
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 | - | - |
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