Search icon

DWIGHT HICKS, INC. - Florida Company Profile

Company Details

Entity Name: DWIGHT HICKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DWIGHT HICKS, 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: 31 Aug 2007 (18 years ago)
Document Number: P07000097960
FEI/EIN Number 260822818

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

Address: 523 Jenks Avenue, PANAMA CITY, FL, 32401, US
Mail Address: 523 Jenks Avenue, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNS HOLDER LLC Agent 523 Jenks Avenue, PANAMA CITY, FL, 32401
HICKS DWIGHT C President 523 Jenks Avenue, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061437 FIVE OAKS REALITY ACTIVE 2021-05-04 2026-12-31 - 523 JENKS AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 523 Jenks Avenue, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2021-03-14 523 Jenks Avenue, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 523 Jenks Avenue, PANAMA CITY, FL 32401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001169944 TERMINATED 1000000643547 BAY 2014-10-09 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J12000961808 TERMINATED 1000000419996 BAY 2012-11-21 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J12000948813 TERMINATED 1000000390190 BAY 2012-10-30 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State