Search icon

HANOVER REAL ESTATE SERVICES, INC.

Company Details

Entity Name: HANOVER REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Feb 1994 (31 years ago)
Date of dissolution: 28 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2003 (22 years ago)
Document Number: P94000011085
FEI/EIN Number 65-0481027
Address: 4710 EISENHOWER BLVD, SUITE C-1, TAMPA, FL 33634
Mail Address: 4710 EISENHOWER BLVD, SUITE C-1, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAMS, ALLAN Agent 4710 EISENHOWER BLVD. C-1, TAMPA, FL 33634

Vice Chairman

Name Role Address
SHAPIRO, JAMES J. Vice Chairman 4710 EISENHOWER BLVD. C-1, TAMPA, FL 33634

Director

Name Role Address
ABRAMS, ALLAN Director 7100 NW 12TH ST., SUITE 103, MIAMI, FL 33126
LLEWELLYN, ROBERTA Director 7100 NW 12TH ST., SUITE 103, MIAMI, FL 33126

President

Name Role Address
HOOVER, KRISTOPHER President 4710 EISENHOWER BLVD. C-1, TAMPA, FL 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-22 4710 EISENHOWER BLVD, SUITE C-1, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2000-03-22 4710 EISENHOWER BLVD, SUITE C-1, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 1997-05-06 ABRAMS, ALLAN No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 4710 EISENHOWER BLVD. C-1, TAMPA, FL 33634 No data

Documents

Name Date
Voluntary Dissolution 2003-03-28
ANNUAL REPORT 2002-03-15
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State