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