Search icon

BILL HICKS AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: BILL HICKS AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL HICKS AUTO SALES, 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: 17 Jan 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: S30999
FEI/EIN Number 593049571

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

Address: 317 W 1ST. STREET, SANFORD, FL, 32771, US
Mail Address: 317 W 1ST. STREET, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS WILLIAM F. Agent 1015 WOODALL DRIVE, ALTAMONTE SPRINGS, FL, 32714
HICKS, WILLIAM President 317 W. 1ST STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2008-03-10 317 W 1ST. STREET, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-27 1015 WOODALL DRIVE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 317 W 1ST. STREET, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 1995-05-01 HICKS, WILLIAM F. -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State