Entity Name: | HICKORY RIDGE GUN CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HICKORY RIDGE GUN CLUB, 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 Jul 1995 (30 years ago) |
Document Number: | P95000052647 |
FEI/EIN Number |
650609955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 GRIFFIN QUARTERS RD., LEWISTON, NC, 27849 |
Mail Address: | PO BOX 609, Lewiston Woodville, NC, 27849-0609, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRENT JOHN O | President | PO BOX 609, LEWISTON, NC |
ASMUS BARRY K | Agent | 515 N.E. 101 ST., MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-09 | 433 GRIFFIN QUARTERS RD., LEWISTON, NC 27849 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 433 GRIFFIN QUARTERS RD., LEWISTON, NC 27849 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | ASMUS, BARRY KCPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 515 N.E. 101 ST., MIAMI SHORES, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-05-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State