Search icon

HICKS REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: HICKS REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HICKS REALTY CORPORATION 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: 06 Apr 1973 (52 years ago)
Date of dissolution: 19 Sep 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2000 (24 years ago)
Document Number: 423283
FEI/EIN Number 591467364

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

Address: 13908 LK PT DR, CLEARWATER, FL, 33762, US
Mail Address: 13908 LK PT DR, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS CHARLES H President 13908 LK PT DR, CLEARWATER, FL, 33762
HICKS CHARLES H Director 13908 LK PT DR, CLEARWATER, FL, 33762
HICKS CHARLES H Agent 13908 LAKE PT DR, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 13908 LK PT DR, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 1999-03-03 13908 LK PT DR, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-03 13908 LAKE PT DR, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 1995-04-13 HICKS, CHARLES HIII -

Documents

Name Date
Voluntary Dissolution 2000-09-19
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State