Search icon

HIBACO HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HIBACO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIBACO HOLDINGS, 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: 22 Jan 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S26427
FEI/EIN Number 593043572

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 155 INTERNATIONAL GOLF PKWY, ST. AUGUSTINE, FL, 32095, US
Mail Address: 2922 AMELLIA DR, JACKSONVILLE, FL, 32257, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLHOUSE M. TERRY Treasurer 2922 AMELLIA DRIVE, JACKSONVILLE, FL, 32257
HILLHOUSE M. TERRY Director 2922 AMELLIA DRIVE, JACKSONVILLE, FL, 32257
COPELAND DONALD J President 2889 SOUTH PONTE VERDA BEACH, PONTE VERDA BEACH, FL, 32089
COPELAND DONALD J Director 2889 SOUTH PONTE VERDA BEACH, PONTE VERDA BEACH, FL, 32089
TOLSON JOHN F Agent 462 KINGSLEY AVE., STE. 101, ORANGE PARK, FL, 32073
BARNARD MICHAEL S Vice President 3820 WEST GLENDALE CT., JACKSONVILLE, FL, 32259
BARNARD MICHAEL S Director 3820 WEST GLENDALE CT., JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-07 155 INTERNATIONAL GOLF PKWY, ST. AUGUSTINE, FL 32095 -
NAME CHANGE AMENDMENT 2005-06-15 HIBACO HOLDINGS, INC. -
REGISTERED AGENT NAME CHANGED 2003-04-28 TOLSON, JOHN FJR. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 462 KINGSLEY AVE., STE. 101, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-22 155 INTERNATIONAL GOLF PKWY, ST. AUGUSTINE, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-17
Name Change 2005-06-15
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State