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 |
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 |
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 |
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 | - |
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 |
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