Search icon

HANCOCK INVESTIGATIONS, INC.

Company Details

Entity Name: HANCOCK INVESTIGATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jan 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P96000004691
FEI/EIN Number 65-0640631
Address: 605 CAMBRIDGE TER, WESTON, FL 33326
Mail Address: 605 CAMBRIDGE TER, WESTON, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HANCOCK, MICHELE M Agent 605 CAMBRIDGE TER, WESTON, FL 33326

Director

Name Role Address
HANCOCK, MICHELE M Director 605 CAMBRIDGE TERRACE, WESTON, FL 33326

President

Name Role Address
HANCOCK, MICHELE M President 605 CAMBRIDGE TERRACE, WESTON, FL 33326

Vice President

Name Role Address
HANCOCK, MICHELE M Vice President 605 CAMBRIDGE TERRACE, WESTON, FL 33326

Secretary

Name Role Address
HANCOCK, MICHELE M Secretary 605 CAMBRIGE TERRACE, WESTON, FL 33326

Treasurer

Name Role Address
HANCOCK, MICHELE M Treasurer 605 CAMBRIGE TERRACE, WESTON, FL 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-22 605 CAMBRIDGE TER, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2004-01-22 605 CAMBRIDGE TER, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2004-01-22 HANCOCK, MICHELE M No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-22 605 CAMBRIDGE TER, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-03-05
DOCUMENTS PRIOR TO 1997 1996-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State