Entity Name: | HICKLING FEEDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HICKLING FEEDS, 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: | 20 Dec 1999 (25 years ago) |
Document Number: | P99000109314 |
FEI/EIN Number |
593614591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 549 N SAMSULA DR, NEW SMYRNA BEACH, FL, 32168 |
Mail Address: | 549 N SAMSULA DR, NEW SMYRNA BEACH, FL, 32168 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKLING DARRYL | President | 549 N SAMSULA DR, NEW SMYRNA BEACH, FL, 32168 |
HUIE TRICIA | Secretary | 549 N. SAMSULA DR., NEW SMYRNA BEACH,, FL, 32168 |
M LYBRAND & CO LLC C | Agent | 728 CANAL ST, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | M LYBRAND & CO LLC, C | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 728 CANAL ST, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2005-01-31 | 549 N SAMSULA DR, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-04 | 549 N SAMSULA DR, NEW SMYRNA BEACH, FL 32168 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State