Search icon

HANCOCK'S FUEL OIL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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
City: Riverview
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2025-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
89800.00
Total Face Value Of Loan:
89800.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$120,000
Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,601.64
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $120,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State