Search icon

WICK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WICK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WICK ENTERPRISES, 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: 24 Apr 1968 (57 years ago)
Date of dissolution: 24 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: 329262
FEI/EIN Number 591211215

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

Address: 2700 S KANNER HWY, STUART, FL, 34994
Mail Address: 2700 S KANNER HWY, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKSTROM BLAIR President 2700 S. KANNER HWY., STUART, FL, 34994
WICKSTROM BLAIR Agent 2700 S. KANNER HWY., STUART, FL, 33494

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 WICKSTROM, BLAIR -
AMENDMENT 2009-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 2700 S. KANNER HWY., STUART, FL 33494 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-21 2700 S KANNER HWY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 1999-07-21 2700 S KANNER HWY, STUART, FL 34994 -
AMENDMENT AND NAME CHANGE 1999-04-22 WICK ENTERPRISES, INC. -
AMENDMENT 1997-12-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State