Search icon

HICKS ROOFING COMPANY, INC. - Florida Company Profile

Company Details

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

HICKS ROOFING COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000075545
FEI/EIN Number 593335597

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

Address: 216-B MCCARGO ST., JACKSONVILLE, FL, 32220
Mail Address: POST OFFICE BOX 850, GLEN SAINT MARY, FL, 32040
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS MARY E President 7744 SOUTH COUNTY ROAD 125, MACCLENNY, FL, 32063
HICKS MARY E Director 7744 SOUTH COUNTY ROAD 125, MACCLENNY, FL, 32063
HICKS, III RICHARD N Vice President 7744 SOUTH COUNTY ROAD 125, MACCLENNY, FL, 32063
HICKS, III RICHARD N Director 7744 SOUTH COUNTY ROAD 125, MACCLENNY, FL, 32063
HICKS, III RICHARD N Secretary 7744 SOUTH COUNTY ROAD 125, MACCLENNY, FL, 32063
HICKS, III RICHARD N Treasurer 7744 SOUTH COUNTY ROAD 125, MACCLENNY, FL, 32063
HICKS MARY E Agent 7744 SOUTH C. R. 125, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-29 216-B MCCARGO ST., JACKSONVILLE, FL 32220 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-01 216-B MCCARGO ST., JACKSONVILLE, FL 32220 -
REGISTERED AGENT NAME CHANGED 2008-04-29 HICKS, MARY E -
REGISTERED AGENT ADDRESS CHANGED 2005-12-07 7744 SOUTH C. R. 125, MACCLENNY, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-12-07
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State