Search icon

VICKERS SALES CORP - Florida Company Profile

Company Details

Entity Name: VICKERS SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICKERS SALES CORP 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: 01 Aug 1968 (57 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 333268
FEI/EIN Number 591215603

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

Address: 3500 US 98, LORIDA, FL, 33857, US
Mail Address: PO BOX 431, LORIDA, FL, 33857, US
ZIP code: 33857
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKERS, MARION E President P.O. BOX 431/3500 US 98, LORIDA, FL, 33857
VICKERS, MARION E Director P.O. BOX 431/3500 US 98, LORIDA, FL, 33857
VICKERS, KIMBERLY Vice President 3500 US 98, LORIDA, FL
VICKERS, KIMBERLY Treasurer 3500 US 98, LORIDA, FL
VICKERS, KIMBERLY Secretary 3500 US 98, LORIDA, FL
VICKERS, M E Agent 3500 US 98, LORIDA, FL, 33857

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 3500 US 98, LORIDA, FL 33857 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-24 3500 US 98, LORIDA, FL 33857 -
CHANGE OF MAILING ADDRESS 1994-01-24 3500 US 98, LORIDA, FL 33857 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000265642 ACTIVE 1000000146247 HIGHLANDS 2009-11-02 2030-02-16 $ 3,077.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000267010 ACTIVE 1000000146502 HIGHLANDS 2009-11-02 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000265634 ACTIVE 1000000146246 HIGHLANDS 2009-10-30 2030-02-16 $ 1,160.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09002197472 LAPSED 09-146 GCS HIGHLANDS COUNTY CIRCUIT COURT 2009-10-28 2014-11-02 $153,050.99 WATLOW ELECTRIC MANUFACTURING CO., 12001 LACKLAND ROAD, ST. LOUIS, MO. 63146
J09000212802 TERMINATED 1000000103216 2169 1489 2008-12-11 2029-01-22 $ 933.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000449073 ACTIVE 1000000103216 2169 1489 2008-12-11 2029-01-28 $ 933.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State