Entity Name: | HICKORY CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Aug 1996 (29 years ago) |
Date of dissolution: | 21 Jun 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jun 2021 (4 years ago) |
Document Number: | F96000004122 |
FEI/EIN Number |
560260535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 352 2nd Street NW, HICKORY, NC, 28601, US |
Mail Address: | PO BOX 1769, HICKORY, NC, 28603 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
BAUCOM C. MARK | President | 4501 8TH STREET PLACE, NE, HICKORY, NC, 28601 |
FLOWERS JEANNA C | Secretary | 6032 BUCKSKIN DRIVE, HICKORY, NC, 28601 |
FLOWERS JEANNA C | Treasurer | 6032 BUCKSKIN DRIVE, HICKORY, NC, 28601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-06-21 | - | - |
REGISTERED AGENT CHANGED | 2021-06-21 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-29 | 352 2nd Street NW, Suite 201, HICKORY, NC 28601 | - |
Name | Date |
---|---|
Withdrawal | 2021-06-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State