Search icon

HICKS & HICKS ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: HICKS & HICKS ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HICKS & HICKS ENTERPRISE, 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: 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: 04 Apr 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J07602
FEI/EIN Number 592677952

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

Address: 1001 S. ALEXANDER STREET, PLANT CITY, FL, 33563, US
Mail Address: 1001 S. ALEXANDER STREET, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS PHIL E President 1001 S. ALEXANDER STREET, PLANT CITY, FL, 33563
HICKS CYNTHIA J Secretary 1001 S. ALEXANDER STREET, PLANT CITY, FL, 33563
HICKS PHIL E Agent 1001 S. ALEXANDER STREET, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08030900266 THE HAY DEPOT EXPIRED 2008-01-30 2013-12-31 - 1001 S. ALEXANDER ST., PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 1001 S. ALEXANDER STREET, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2005-01-04 HICKS, PHIL EPRES -
CHANGE OF MAILING ADDRESS 2004-01-12 1001 S. ALEXANDER STREET, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-12 1001 S. ALEXANDER STREET, PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000972510 LAPSED 09-CA-12085 HILLSBOROUGH CIRCUIT COURT 2010-09-07 2015-10-08 $22,046.37 FURNITURE INTERNATIONAL, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State