Search icon

HICKOX CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: HICKOX CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HICKOX CONTRACTING, 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: 14 Aug 2003 (22 years ago)
Document Number: P03000090308
FEI/EIN Number 200242117

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

Address: 7349 WEST SMOOTH BORE AVENUE, GLEN SAINT MARY, FL, 32040
Mail Address: 7349 WEST SMOOTH BORE AVENUE, GLEN SAINT MARY, FL, 32040
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEEKIN M. MARK Agent 4540 SOUTHSIDE BOULEVARD, JACKSONVILLE, FL, 32216
HICKOX CLAYTON Director 7349 WEST SMOOTH BORE AVENUE, GLEN SAINT MARY, FL, 32040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 7349 WEST SMOOTH BORE AVENUE, GLEN SAINT MARY, FL 32040 -
CHANGE OF MAILING ADDRESS 2005-01-25 7349 WEST SMOOTH BORE AVENUE, GLEN SAINT MARY, FL 32040 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-25 4540 SOUTHSIDE BOULEVARD, SUITE 702, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State