Search icon

THE DAN HICKS GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE DAN HICKS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DAN HICKS GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Feb 2006 (19 years ago)
Document Number: P00000099669
FEI/EIN Number 593688774

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

Address: 8715 ELMWOOD LN, TAMPA, FL, 33615
Mail Address: PO BOX 262106, TAMPA, FL, 33685
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS DANIEL President 8715 ELMWOOD LANE, TAMPA, FL, 33615
HICKS DANIEL Secretary 8715 ELMWOOD LANE, TAMPA, FL, 33615
HICKS DANIEL Treasurer 8715 ELMWOOD LANE, TAMPA, FL, 33615
HICKS DANIEL Director 8715 ELMWOOD LANE, TAMPA, FL, 33615
HICKS WENDY B Vice President 8715 ELMWOOD LANE, TAMPA, FL, 33615
HICKS WENDY B Director 8715 ELMWOOD LANE, TAMPA, FL, 33615
HICKS DANIEL M Agent 8715 ELMWOOD LANE, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049019 DESIGN TEMP OF FLORIDA INC. ACTIVE 2024-04-11 2029-12-31 - PO BOX 262106, TAMPA, FL, 33685

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-05-29 8715 ELMWOOD LN, TAMPA, FL 33615 -
NAME CHANGE AMENDMENT 2006-02-10 THE DAN HICKS GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-07-01 8715 ELMWOOD LN, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-01 8715 ELMWOOD LANE, TAMPA, FL 33615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000122897 TERMINATED 1000000735936 HILLSBOROU 2017-02-24 2027-03-03 $ 394.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000115976 TERMINATED 1000000704739 HILLSBOROU 2016-02-03 2026-02-10 $ 8,678.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000612589 TERMINATED 1000000616161 HILLSBOROU 2014-04-24 2024-05-09 $ 4,745.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000625781 TERMINATED 1000000473710 HILLSBOROU 2013-03-14 2023-03-27 $ 537.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000149014 TERMINATED 1000000443085 HILLSBOROU 2013-01-02 2023-01-16 $ 729.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000935463 TERMINATED 1000000314272 HILLSBOROU 2012-12-03 2022-12-05 $ 351.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-11

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
171507.38
Total Face Value Of Loan:
171507.38
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
172325.00
Total Face Value Of Loan:
172325.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172325
Current Approval Amount:
172325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173642.22
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171507.38
Current Approval Amount:
171507.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173612.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State