Search icon

ALICE J. MICKLER, INCORPORATED

Company Details

Entity Name: ALICE J. MICKLER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 May 1978 (47 years ago)
Date of dissolution: 06 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2009 (16 years ago)
Document Number: 574007
FEI/EIN Number 59-1822737
Address: 3435 VALLEY RANCH DR, LUTZ, FL 33548
Mail Address: PO BOX 66, POLK CITY, FL 33868
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MICKLER III, MALCOLM P Agent 4319 W. NORTH B STREET, APT 7, TAMPA, FL 33609

President

Name Role Address
FENDIG, LINDA M President 3435 VALLEY RANCH DR, LUTZ, FL 33548-4709

Director

Name Role Address
MICKLER, KAREN Director 136 YELLOW BRANCH CIR, ROBBINSVILLE, NC 28771
MICKLER III, MALCOLM P Director 4319 W. NORGH BS APT 7, TAMPA, FL 33609
FENDIG, LINDA M Director 3435 VALLEY RANCH DR, LUTZ, FL 33548-4709

Secretary

Name Role Address
MICKLER III, MALCOLM P Secretary 4319 W. NORGH BS APT 7, TAMPA, FL 33609

Treasurer

Name Role Address
MICKLER III, MALCOLM P Treasurer 4319 W. NORGH BS APT 7, TAMPA, FL 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 3435 VALLEY RANCH DR, LUTZ, FL 33548 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-12 4319 W. NORTH B STREET, APT 7, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 1999-05-24 3435 VALLEY RANCH DR, LUTZ, FL 33548 No data
REINSTATEMENT 1985-11-25 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
Voluntary Dissolution 2009-05-06
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-01-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State