Search icon

HIDDEN OAK BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN OAK BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIDDEN OAK BROKERS, 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: 19 May 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000054936
FEI/EIN Number 571171900

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

Address: 1415 NORTH 1ST STREET, 301, JACKSONVILLE BEACH, FL, 32250
Mail Address: P.O. BOX 11254, JACKSONVILLE, FL, 32239
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDESTY DAVID A Chief Executive Officer 5186 CYPRESS CREST LANE, JACKSONVILLE, FL, 32226
SLOCUM COLIN S Chief Financial Officer 1415 NORTH 1ST STREET, JACKSONVILLE BEACH, FL, 32250
SLOCUM RALPH S CMD 4329 FALLING LEAF CT, JACKSONVILLE, FL, 32258
SLOCUM MATTEW A Chief Operating Officer 13073 BIRCH BARK CT, N, JACKSONVILLE, FL, 32246
SLOCUM CAROLYN N Secretary 1415 N 1ST ST, 301, JACKSONVILLE BEACH, FL, 32250
SLOCUM COLIN S Agent 1415 NORTH 1ST STREET, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-05-19

Date of last update: 02 May 2025

Sources: Florida Department of State