Search icon

VICKERS' ANNUAL PLANTS, INC. - Florida Company Profile

Company Details

Entity Name: VICKERS' ANNUAL PLANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICKERS' ANNUAL PLANTS, 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: 14 Dec 1979 (45 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 648334
FEI/EIN Number 591967282

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

Address: 2100-53RD AVE E, P.O. BOX 1087, BRADENTON, FL, 34203, US
Mail Address: P.O. BOX 1087, ONECO, FL, 39264
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKERS, MARTHA Director 237 MAGELAN DR, SARASOTA, FL, 34243
VICKERS, VERNON E Director 237 MAGELLAN DR, SARASOTA, FL, 34-242
VICKERS, PHILLIP President 237 MAGELLAN DR, SARASOTA, FL, 34243
VICKERS, PHILLIP Director 237 MAGELLAN DR, SARASOTA, FL, 34243
YOUNG, VICKIE Secretary 6805 283 RD ST E, MYAKKA CITY, FL, 34251
YOUNG, VICKIE Treasurer 6805 283 RD ST E, MYAKKA CITY, FL, 34251
YOUNG, VICKIE Director 6805 283 RD ST E, MYAKKA CITY, FL, 34251
VICKERS PHILLIP L Agent 237 MAGELAN DR, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1999-04-19 2100-53RD AVE E, P.O. BOX 1087, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 1999-04-19 VICKERS, PHILLIP L -
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 237 MAGELAN DR, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 2100-53RD AVE E, P.O. BOX 1087, BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State