Search icon

HICKS REALTY INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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