Search icon

DAVID C. HICKS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DAVID C. HICKS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID C. HICKS ENTERPRISES, 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: 14 Nov 1996 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000093585
FEI/EIN Number 593414170

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

Address: 610 S BLVD, #100, TAMPA, FL, 33606, US
Mail Address: 610 S BLVD, #100, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS DAVID C Manager 2700 AZEELE STREET, TAMPA, FL, 33609
WATKINS ROBERT Agent 610 S BLVD, #100, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-06-08 WATKINS, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2006-06-08 610 S BLVD, #100, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-31 610 S BLVD, #100, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2000-05-31 610 S BLVD, #100, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-18
Reg. Agent Change 2006-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State