Search icon

HICKORY RIDGE GUN CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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