Search icon

HICKLING FEEDS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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