Search icon

HAWKER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HAWKER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAWKER ENTERPRISES, 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: 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: 27 Sep 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000066919
FEI/EIN Number 650438637

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

Address: 225 SW 2ND AVE, HOMESTEAD, FL, 33030
Mail Address: 225 SW 2ND AVE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKER DAVID President 21 CHANNEL KAY RD, KEY LARGO, FL, 33037
HAWKER DAVID Director 21 CHANNEL KAY RD, KEY LARGO, FL, 33037
HAWKER JUDY Secretary 21 CHANNEL KAY RD, KEY LARGO, FL, 33037
HAWKER JUDY Treasurer 21 CHANNEL KAY RD, KEY LARGO, FL, 33037
HAWKER JUDY Director 21 CHANNEL KAY RD, KEY LARGO, FL, 33037
HAWKER DAVID A Agent 225 SW 2ND AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-07-28 HAWKER, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 1995-07-28 225 SW 2ND AVE, 1 SE 3RD AVE SUITE 2230, HOMESTEAD, FL 33030 -

Documents

Name Date
ANNUAL REPORT 1995-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13428701 0418800 1979-04-09 162 BRADLEY PLACE, Palm Beach, FL, 33480
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-04-11
Case Closed 1981-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 Q04
Issuance Date 1979-04-24
Abatement Due Date 1979-04-27
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A 011012
Issuance Date 1979-04-24
Abatement Due Date 1979-04-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1979-04-24
Abatement Due Date 1979-04-27
Nr Instances 2
13349410 0418800 1979-01-19 162 BRADLEY PLACE, Palm Beach, FL, 33480
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-19
Case Closed 1981-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-02-01
Abatement Due Date 1979-01-19
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 30
13428586 0418800 1978-12-27 162 BRADLEY PLACE, Palm Beach, FL, 33480
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-05
Case Closed 1981-03-24

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1979-01-10
Abatement Due Date 1979-01-13
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1979-01-10
Abatement Due Date 1979-01-13
Nr Instances 1
13436522 0418800 1978-11-30 3501 INVERRARY BOULEVARD, Lauderhill, FL, 33320
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-12-04
Case Closed 1979-01-03

Related Activity

Type Accident
Activity Nr 350064317

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-12-08
Abatement Due Date 1978-11-30
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1978-12-08
Abatement Due Date 1978-11-30
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260104 C
Issuance Date 1978-12-08
Abatement Due Date 1978-11-30
Nr Instances 6
13348719 0418800 1978-06-28 3501 SO DAVIE ROAD, Davie, FL, 33311
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-07-07
Case Closed 1978-08-17

Related Activity

Type Complaint
Activity Nr 320850191

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1978-08-01
Abatement Due Date 1978-07-07
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1978-08-01
Abatement Due Date 1978-08-01
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1978-08-01
Abatement Due Date 1978-08-01
Nr Instances 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1978-07-12
Abatement Due Date 1978-07-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 30
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 A04
Issuance Date 1978-07-12
Abatement Due Date 1978-07-07
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 6
Citation ID 03001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-07-12
Abatement Due Date 1978-07-07
Nr Instances 16
Related Event Code (REC) Complaint
Citation ID 03002
Citaton Type Other
Standard Cited 19260026
Issuance Date 1978-07-12
Abatement Due Date 1978-07-12
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 03003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-07-12
Abatement Due Date 1978-07-15
Nr Instances 10
Citation ID 03004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-08-01
Abatement Due Date 1978-08-01
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State