Search icon

HICKORY PLACE, INC. - Florida Company Profile

Company Details

Entity Name: HICKORY PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HICKORY PLACE, 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: 03 Sep 1993 (32 years ago)
Document Number: P93000062929
FEI/EIN Number 593208608

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

Address: 1301 W. EAU GALLIE BLVD, STE. 100, MELBOURNE, FL, 32935, US
Mail Address: 1301 W. EAU GALLIE BLVD, STE. 100, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEAD BYRON D Director 1301 W. EAU GALLIE BLVD, STE 100, MELBOURNE, FL, 32935
RIEMENSCHNEIDE MICHAEL Agent 1686 WEST HIBISCUS BOULEVARD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-02-27 RIEMENSCHNEIDE, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2004-02-27 1686 WEST HIBISCUS BOULEVARD, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 1301 W. EAU GALLIE BLVD, STE. 100, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2001-04-16 1301 W. EAU GALLIE BLVD, STE. 100, MELBOURNE, FL 32935 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State