Search icon

HERNANDEZ, HICKS & VALOIS, P.A. - Florida Company Profile

Company Details

Entity Name: HERNANDEZ, HICKS & VALOIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNANDEZ, HICKS & VALOIS, P.A. 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: 24 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000008647
FEI/EIN Number 010580541

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

Address: 8551 West Sunrise Blvd, Plantation, FL, 33323-2216, US
Mail Address: 8551 West Sunrise Blvd, Plantation, FL, 33323-2216, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DIANE B PRS 2400 East Commercial Blvd, FT LAUDERDALE, FL, 33308
HICKS LISA B Vice President 8551 West Sunrise, FT LAUDERDALE, FL, 33308
VALOIS CRISTIAN D PRTN 2400 East Commercial, FORT LAUDERDALE, FL, 33308
HERNANDEZ DIANE B Agent 2400 East Commerical Blvd, FT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034286 HERNANDEZ, HICKS & VALOIS EXPIRED 2012-04-10 2017-12-31 - 5800 NORTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 2400 East Commerical Blvd, Suite 1010, FT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 8551 West Sunrise Blvd, Suite 305, Plantation, FL 33323-2216 -
CHANGE OF MAILING ADDRESS 2018-04-10 8551 West Sunrise Blvd, Suite 305, Plantation, FL 33323-2216 -
REGISTERED AGENT NAME CHANGED 2016-02-26 HERNANDEZ, DIANE B -
REINSTATEMENT 2016-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2012-02-02 HERNANDEZ, HICKS & VALOIS, P.A. -
NAME CHANGE AMENDMENT 2005-03-22 HERNANDEZ & HICKS, P.A. -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-02-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-15
Name Change 2012-02-02
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State