Search icon

BEVERLY C. HICKERSON BUILDING CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: BEVERLY C. HICKERSON BUILDING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEVERLY C. HICKERSON BUILDING CONTRACTOR, 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: 10 Jun 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S59084
FEI/EIN Number 650279846

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

Address: 941 PAWSTAND RD., CELEBRATION, FL, 34747
Mail Address: 941 PAWSTAND ROAD, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKERSON, BEVERLY C. Agent 941 PAWSTRAND ROAD, CELEBRATION, FL, 34747
HICKERSON, BEVERLY C. President 941 PAWSTAND RD, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-28 941 PAWSTAND RD., CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2001-05-04 941 PAWSTAND RD., CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 941 PAWSTRAND ROAD, CELEBRATION, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-07-07
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State