Search icon

HIBISCUS CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: HIBISCUS CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIBISCUS CONSTRUCTION CO. 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: 23 Aug 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: P06000109716
FEI/EIN Number 205482142

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

Address: 57 NW 154 ST, MIAMI, FL, 33169, US
Mail Address: 57 NW 154 ST, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS PHAION P President 57 NW 154 ST, MIAMI, FL, 33169
NORTHEWEST REGISTERED AGENT, LLC Agent 7901 4TH ST. N., ST. PETERSBURG, FL, 37026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000157481 HIBISCUS PLUMBING ACTIVE 2023-12-27 2028-12-31 - 57 NW 154 ST, MIAMI, FL, 33169
G19000039034 DRAIN-PRO EXPIRED 2019-03-26 2024-12-31 - 55 NW 154 ST, MIAMI, FL, 33169
G14000032246 EXPRESS RESTORATION EXPIRED 2014-03-31 2019-12-31 - 16815 NW 18 AVE, MIAMI, FL, 33056
G13000040045 DRAIN-PRO EXPIRED 2013-04-25 2018-12-31 - 16815 NW 18 AVE, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 57 NW 154 ST, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 7901 4TH ST. N., STE 300, ST. PETERSBURG, FL 37026 -
REGISTERED AGENT NAME CHANGED 2023-02-23 NORTHEWEST REGISTERED AGENT, LLC -
CHANGE OF MAILING ADDRESS 2023-02-10 57 NW 154 ST, MIAMI, FL 33169 -
NAME CHANGE AMENDMENT 2017-03-27 HIBISCUS CONSTRUCTION CO. -
CANCEL ADM DISS/REV 2010-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000821116 TERMINATED 1000000806054 DADE 2018-12-12 2038-12-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001585448 TERMINATED 1000000534422 MIAMI-DADE 2013-10-17 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-12
Reg. Agent Change 2023-02-23
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
Name Change 2017-03-27
ANNUAL REPORT 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State