Entity Name: | JANET L. HICKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JANET L. HICKS, 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: | 08 Aug 2001 (24 years ago) |
Document Number: | P01000077940 |
FEI/EIN Number |
651127817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1014 NE 7 STREET, BOYNTON BEACH, FL, 33435 |
Mail Address: | 1014 NE 7TH STREET, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNCE JANET P | Director | 1014 NE 7 STREET, BOYNTON BEACH, FL, 33435 |
MUNCE LYLE RA | Agent | 1014 NE 7 STREET, BOYNTON BEACH, FL, 33435 |
MUNCE JANET P | President | 1014 NE 7 STREET, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-06-09 | 1014 NE 7 STREET, BOYNTON BEACH, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-08 | 1014 NE 7 STREET, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-08 | 1014 NE 7 STREET, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-13 | MUNCE, LYLE, RA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-02 |
Reg. Agent Change | 2021-06-08 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State