Entity Name: | HI-C INVESTMENTS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HI-C INVESTMENTS II, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 May 1998 (27 years ago) |
Document Number: | P98000039826 |
FEI/EIN Number |
593547198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1002 BRISTOL LAKE ROAD, MT. DORA, FL, 32757 |
Mail Address: | 16554 CROSSINGS BLVD., #4, CLERMONT, FL, 34714 |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAGAN JEFFREY | Director | 16554 CROSSINGS BLVD #4, CLERMONT, FL, 34714 |
HICKEY ROBERT | Director | 5281 ISLA KEY #105, ST. PETERSBURG, FL, 33715 |
CAGAN MANAGEMENT GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-03-08 | Cagan Management Group, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-08 | 16554 Cagan Crossings Blvd, Suite 4, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2010-02-15 | 1002 BRISTOL LAKE ROAD, MT. DORA, FL 32757 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-04 | 1002 BRISTOL LAKE ROAD, MT. DORA, FL 32757 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State