Search icon

HAWK AIRCRAFT PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: HAWK AIRCRAFT PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAWK AIRCRAFT PAINTING, 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 Jan 1992 (33 years ago)
Date of dissolution: 11 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: V10239
FEI/EIN Number 593118717

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

Address: 39317 airpark rd, Zephyrhills, FL, 33542, US
Mail Address: 39317 airpark rd, Zephyrhills, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
dinolfo Joseph AJr. President 8981 109TH TERRACE, LARGO, FL, 33777
B&N lenz Enterprises LLC Agent 39104 3rd ave, Zephyrhills, FL, 33542

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 39317 airpark rd, Zephyrhills, FL 33542 -
REGISTERED AGENT NAME CHANGED 2019-03-04 B&N lenz Enterprises LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 39104 3rd ave, Zephyrhills, FL 33542 -
CHANGE OF MAILING ADDRESS 2019-03-04 39317 airpark rd, Zephyrhills, FL 33542 -
REINSTATEMENT 1994-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State