Entity Name: | HITCHCOCK LAW GROUP, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HITCHCOCK LAW GROUP, PA 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: | 20 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2024 (a year ago) |
Document Number: | P15000094944 |
FEI/EIN Number |
82-1353666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 5268, CLEARWATER, FL, 33758, US |
Address: | 635 COURT ST, SUITE 202, CLEARWATER, FL, 33756, 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 635 COURT STREET, SUITE 202, CLEARWATER, FL 33756 | - |
REINSTATEMENT | 2017-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 635 COURT ST, SUITE 202, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | HITCHCOCK, STEVEN E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
REINSTATEMENT | 2024-03-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-07-13 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-04-28 |
Domestic Profit | 2015-11-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State