Search icon

HICKS AUTO TRANSPORT INC.

Company Details

Entity Name: HICKS AUTO TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: P99000058317
FEI/EIN Number 593588341
Address: 2166 NEW YORK ST, WEST MELBOURNE, FL, 32904, US
Mail Address: P.O. BOX 121449, WEST MELBOURNE, FL, 32912, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HICKS DAVID G Agent 2166 New York St, WEST MELBOURNE, FL, 32904

President

Name Role Address
HICKS DAVID G President 2166 NEW YORK ST, WEST MELBOURNE, FL, 32904

Secretary

Name Role Address
Hezlitt Nicole L Secretary 3073 Roundway Down Lane, Lexington, KY, 40509

Treasurer

Name Role Address
Hezlitt Nicole L Treasurer 3073 Roundway Down Lane, Lexington, KY, 40509

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02168900313 ALL STATE TRANSPORT ACTIVE 2002-06-16 2027-12-31 No data P. O. BOX 121449, WEST MELBOURNE, FL, 32912-1449

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-24 HICKS, DAVID G No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 2166 New York St, WEST MELBOURNE, FL 32904 No data
AMENDMENT 2018-11-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-02 2166 NEW YORK ST, WEST MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2018-11-02 2166 NEW YORK ST, WEST MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-28
Amendment 2018-11-02
STATEMENT OF FACT 2018-11-02
AMENDED ANNUAL REPORT 2018-10-01
ANNUAL REPORT 2018-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State