Search icon

HICKS PLUMBING REPAIR SERVICE INC. - Florida Company Profile

Company Details

Entity Name: HICKS PLUMBING REPAIR SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HICKS PLUMBING REPAIR SERVICE 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: 13 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000112755
FEI/EIN Number 141897642

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

Address: 3550 23RD AVE S, 4, LAKE WORTH, FL, 33461, US
Mail Address: 3550 23RD AVE S, 4, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS RICHARD Director 601 6TH LANE, LAKE WORTH, FL, 33463
HICKS RICHARD President 601 6TH LANE, LAKE WORTH, FL, 33463
HICKS RICHARD Vice President 601 6TH LANE, LAKE WORTH, FL, 33463
HICKS RICHARD Agent 601 6TH LANE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-29 3550 23RD AVE S, 4, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3550 23RD AVE S, 4, LAKE WORTH, FL 33461 -
AMENDMENT 2007-11-19 - -
REGISTERED AGENT NAME CHANGED 2007-02-05 HICKS, RICHARD -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000770146 LAPSED 1000000178099 PALM BEACH 2010-07-02 2020-07-21 $ 3,023.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000647928 LAPSED 502008CA039290XXXXMB 15TH JUDICIAL CIRCUIT 2009-07-02 2017-10-10 $268,002.83 VINCENT D. PONARELLI AND TEAL C. PONTARELLI, 525 SOUTH CONGRESS AVE., SUITE 500, WEST PALM BEACH, FL 33401
J10000178332 ACTIVE 1000000129146 PALM BEACH 2009-06-29 2030-02-16 $ 1,490.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08900016229 LAPSED 2007CA011893 15 JUD CIR PALM BCH CTY FL 2008-08-25 2013-09-10 $17366.42 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J08000252958 LAPSED 502008CA012885XXXXMB PALM BEACH CO CIRCUIT COURT 2008-06-23 2013-08-05 $47,452.00 JOESH MANDIGO & MANDIGO SERVICES INC, 13266 40TH LANE NORTH, ROYAL PALM BEACH, FLORIA 33411
J09001185585 LAPSED 06-008954-SC-SPC 6TH JUD. CIRCUIT, COUNTY CT. 2006-12-14 2014-05-01 $2,058.26 MODERN BUSINESS ASSOCIATES, INC., 9455 KOGER BLVD., SUITE 200, ST. PETERSBURG, FL 33702

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-05-09
Amendment 2007-11-19
ANNUAL REPORT 2007-02-05
REINSTATEMENT 2006-10-09
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-07-07
Domestic Profit 2003-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State