Entity Name: | PICKETT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Nov 1973 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Mar 2022 (3 years ago) |
Document Number: | 441040 |
FEI/EIN Number | 59-1498755 |
Address: | 800 W. JEFFERSON STREET, BROOKSVILLE, FL 34601 |
Mail Address: | 800 W. JEFFERSON STREET, BROOKSVILLE, FL 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKETT, PHILLIP J | Agent | 800 W JEFFERSON ST, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
PICKETT, TODD R | Vice President | 800 WEST JEFFERSON ST, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
PICKETT, PHILLIP J | President | 800 W. JEFFERSON STREET, BROOKSVILLE, FL 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000059242 | PICKETT'S ACE HARDWARE | ACTIVE | 2013-06-13 | 2028-12-31 | No data | 800 W JEFFERSON ST, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-03-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-29 | PICKETT, PHILLIP J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 800 W JEFFERSON ST, BROOKSVILLE, FL 34601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-08 | 800 W. JEFFERSON STREET, BROOKSVILLE, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-08 | 800 W. JEFFERSON STREET, BROOKSVILLE, FL 34601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-09 |
Amendment | 2022-03-29 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State