Entity Name: | HANCOCK'S FUEL OIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HANCOCK'S FUEL OIL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Feb 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Apr 2008 (17 years ago) |
Document Number: | V12035 |
FEI/EIN Number |
593202618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7839 US HWY 301, RIVERVIEW, FL, 33578 |
Mail Address: | 7839 US HWY 301, RIVERVIEW, FL, 33578 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANCOCK JOHN P | Secretary | 7808 HANCOCK STREET, RIVERVIEW, FL, 33578 |
HANCOCK JAMES L | Treasurer | 7808 HANCOCK STREET, RIVERVIEW, FL, 33578 |
Chance Jean A | Director | 5964 6TH AVE S, SAINT PETERSBURG, FL, 33707 |
HANCOCK, JOHN L. | President | 7808 HANCOCK STREET, RIVERVIEW, FL, 33578 |
HANCOCK, JOHN L. | Director | 7808 HANCOCK STREET, RIVERVIEW, FL, 33578 |
HANCOCK, HELEN L. | Vice President | 7808 HANCOCK STREET, RIVERVIEW, FL, 33578 |
HANCOCK, HELEN L. | Director | 7808 HANCOCK STREET, RIVERVIEW, FL, 33578 |
HANCOCK, JOHN L. | Agent | 7808 HANCOCK STREET, RIVERVIEW, FL, 33578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000040304 | RIVERVIEW TIRE AND AUTO SERVICE | ACTIVE | 2016-04-20 | 2026-12-31 | - | 7839 US HWY 301 SOUTH, RIVERVIEW, FL, 33578 |
G10000084049 | RIVERVIEW TIRE & AUTO SERVICE | EXPIRED | 2010-09-14 | 2015-12-31 | - | 7839 US HWY 301 S, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 7808 HANCOCK STREET, RIVERVIEW, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 7839 US HWY 301, RIVERVIEW, FL 33578 | - |
AMENDMENT | 2008-04-28 | - | - |
REINSTATEMENT | 2008-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-30 | 7839 US HWY 301, RIVERVIEW, FL 33578 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000321243 | TERMINATED | 1000000271658 | HILLSBOROU | 2012-04-19 | 2022-04-25 | $ 1,421.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000193345 | TERMINATED | 1000000257211 | HILLSBOROU | 2012-03-09 | 2032-03-14 | $ 3,167.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000597523 | TERMINATED | 1000000173207 | HILLSBOROU | 2010-05-14 | 2030-05-19 | $ 4,026.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000597416 | TERMINATED | 1000000173185 | HILLSBOROU | 2010-05-14 | 2030-05-19 | $ 75,733.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1297538110 | 2020-07-09 | 0455 | PPP | 7839 US HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State