STEVEN E. HITCHCOCK, P.A. - Florida Company Profile

Entity Name: | STEVEN E. HITCHCOCK, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVEN E. HITCHCOCK, 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: |
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: | 05 Jul 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2025 (5 months ago) |
Document Number: | P06000089382 |
FEI/EIN Number |
205058449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 635 COURT STREET, SUITE 202, CLEARWATER, FL, 33756, US |
Mail Address: | PO BOX 5268, CLEARWATER, FL, 33758, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HITCHCOCK STEVEN E | President | 635 COURT STREET, CLEARWATER, FL, 33756 |
HITCHCOCK STEVEN E | Agent | 635 COURT STREET, CLEARWATER, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000112898 | HITCHCOCK LAW GROUP | ACTIVE | 2015-11-05 | 2026-12-31 | - | 635 COURT STREET, SUITE 202, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-03 | HITCHCOCK, STEVEN E | - |
REINSTATEMENT | 2025-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 635 COURT STREET, SUITE 202, CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 635 COURT STREET, SUITE 202, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2012-04-15 | 635 COURT STREET, SUITE 202, CLEARWATER, FL 33756 | - |
CANCEL ADM DISS/REV | 2008-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000198152 | TERMINATED | 1000000739707 | PINELLAS | 2017-04-03 | 2027-04-07 | $ 550.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-26 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State