Search icon

A. MICHAEL HICKOX APPRAISAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A. MICHAEL HICKOX APPRAISAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. MICHAEL HICKOX APPRAISAL SERVICES, 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: 29 Nov 1995 (29 years ago)
Date of dissolution: 25 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2013 (12 years ago)
Document Number: P95000091590
FEI/EIN Number 593352562

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

Address: 95125 BLUE LANE, FERNANDINA BEACH, FL, 32034, US
Mail Address: P.O BOX 6409, FERNANDINA BEACH, FL, 32035-6409, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKOX A. MICHAEL Agent 95125 BLUE LANE, FERNANDINA BEACH, FL, 32034
HICKOX A. MICHAEL Director 95125 BLUE LANE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 95125 BLUE LANE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 95125 BLUE LANE, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 1999-03-02 95125 BLUE LANE, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
Voluntary Dissolution 2013-01-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State