Search icon

HICKORY TRANSPORTATION, INC.

Company Details

Entity Name: HICKORY TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000019651
FEI/EIN Number 59-3380342
Address: 2751 NW COUNTY RD. 345, CHIEFLAND, FL 32626
Mail Address: 2751 NW COUNTY RD. 345, CHIEFLAND, FL 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
DOMNISSEY, DIANE Agent 7225 HEATH DRIVE, PORT RICHEY, FL 34668

President

Name Role Address
DOMNISSEY, DIANE President 7225 HEATH DRIVE, PORT RICHEY, FL 34668

Secretary

Name Role Address
DOMNISSEY, DIANE Secretary 7225 HEATH DRIVE, PORT RICHEY, FL 34668

Treasurer

Name Role Address
DOMNISSEY, DIANE Treasurer 7225 HEATH DRIVE, PORT RICHEY, FL 34668

Director

Name Role Address
DOMNISSEY, DIANE Director 7225 HEATH DRIVE, PORT RICHEY, FL 34668
DOMNISSEY, MICHAEL J Director 7225 HEATH DRIVE, PORT RICHEY, FL 34668

Vice President

Name Role Address
DOMNISSEY, MICHAEL J Vice President 7225 HEATH DRIVE, PORT RICHEY, FL 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 2751 NW COUNTY RD. 345, CHIEFLAND, FL 32626 No data
CHANGE OF MAILING ADDRESS 2000-04-25 2751 NW COUNTY RD. 345, CHIEFLAND, FL 32626 No data
REGISTERED AGENT NAME CHANGED 1996-05-23 DOMNISSEY, DIANE No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-23 7225 HEATH DRIVE, PORT RICHEY, FL 34668 No data

Documents

Name Date
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-27
DOCUMENTS PRIOR TO 1997 1996-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State