Entity Name: | HICKS REALTY INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HICKS REALTY INVESTMENTS, 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: | 15 Jun 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P01000059714 |
FEI/EIN Number |
593736977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 EAST HIGHWAY 50, CLERMONT, FL, 34711, US |
Mail Address: | P.O. BOX 121600, CLERMONT, FL, 34712, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKS TERRY R | President | 2766 LIVERY LANE, OXFORD, FL, 34484 |
HICKS TERRY R | Secretary | 2766 LIVERY LANE, OXFORD, FL, 34484 |
JOHNSON CHARLES D | Agent | 907 WEBSTER STREET, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-01 | 400 EAST HIGHWAY 50, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-27 | 400 EAST HIGHWAY 50, CLERMONT, FL 34711 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000684170 | LAPSED | 2011 SC 002324 | COUNTY COURT LAKE COUNTY FL | 2011-09-28 | 2016-10-18 | $4,563.63 | REGINALD DALLAIRE, 1172 BOULDER RIDGE ROAD, ALLEGANY, NY 14706 |
J11000241153 | ACTIVE | 1000000211754 | SUMTER | 2011-04-14 | 2031-04-20 | $ 624.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J11000241104 | ACTIVE | 1000000211745 | LAKE | 2011-04-14 | 2031-04-20 | $ 624.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J11000241120 | ACTIVE | 1000000211749 | LAKE | 2011-04-14 | 2031-04-20 | $ 624.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J11000241146 | ACTIVE | 1000000211751 | MARION | 2011-04-14 | 2031-04-20 | $ 624.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2009-01-25 |
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-01-16 |
ANNUAL REPORT | 2005-02-17 |
ANNUAL REPORT | 2004-03-22 |
ANNUAL REPORT | 2003-04-27 |
ANNUAL REPORT | 2002-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State