Search icon

HAWKINS AUTOMOTIVE INC - Florida Company Profile

Company Details

Entity Name: HAWKINS AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAWKINS AUTOMOTIVE 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: 15 Apr 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S45202
FEI/EIN Number 593059577

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

Address: 209 AVE 'C', GENEVA, FL, US
Mail Address: 2412 TOMOKA FARMS RD, PORT ORANGE, FL, 32128, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS LEROY R President 2412 TOMOKA FARMS RD, DAYTONA BEACH, FL
HAWKINS LEROY R Director 2412 TOMOKA FARMS RD, DAYTONA BEACH, FL
HAWKINS JOYCE Vice President 2412 TOMOKA FARMS RD, DAYTONA BEACH, FL
HAWKINS LINDA Secretary 3980 BEXHILL DR, NEW SMYRNA BEACH, FL
HAWKINS, LEROY R. Agent 2412 TOMOKA FARMS RD, DAYTONA BCH, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-11 209 AVE 'C', GENEVA, FL -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 209 AVE 'C', GENEVA, FL -
REINSTATEMENT 1997-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-15 2412 TOMOKA FARMS RD, DAYTONA BCH, FL 32124 -

Documents

Name Date
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-05-05
REINSTATEMENT 1997-10-29
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State