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 |
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 |
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 | - |
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