Detail by Entity Name

Florida Profit Corporation

TOMMY HAWKINS & SONS, INC. PAVING CONTRACTORS

Filing Information
J02403 59-2648425 03/05/1986 FL ACTIVE REINSTATEMENT 10/19/2015
Principal Address
TOMMY HAWKINS & SONS
909 BARREL AVE
FT. PIERCE, FL 34982

Changed: 07/25/1997
Mailing Address
TOMMY HAWKINS & SONS, INC
909 BARREL AVE
FT. PIERCE, FL 34982

Changed: 02/05/2024
Registered Agent Name & Address Hurta, Tracy
TOMMY HAWKINS & SONS
909 BARREL AVE
FT. PIERCE, FL 34982

Name Changed: 02/05/2024

Address Changed: 02/05/2024
Officer/Director Detail Name & Address

Title Treasurer

HAWKINS, ROSALIE
4665 S 25TH ST
FT PIERCE, FL

Title VP

BUCHMEYER, STEVEN M.
20908 GLADES CUT OFF
FT PIERCE, FL

Title President

BUCHMEYER, RONALD J.
20910 GLADES CUT OFF
FT PIERCE, FL

Title Secretary

HURTA, TRACY HAWKINS
10500 W MIDWAY RD
FT. PIERCE, FL 34945

Title Director

Buchmeyer, Tommy
20806 Glades Cut Off Rd
Pt St Lucie, FL 34987

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 04/10/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
10/19/2015 -- REINSTATEMENT View image in PDF format
09/12/2014 -- Merger View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/10/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/10/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
01/25/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
07/25/1997 -- ANNUAL REPORT View image in PDF format
01/23/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format