Entity Name: | FIKES WHOLESALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 May 2011 (14 years ago) |
Date of dissolution: | 07 Nov 2024 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Nov 2024 (5 months ago) |
Document Number: | F11000001870 |
FEI/EIN Number |
741857841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14520 60TH STREET N., CLEARWATER, FL, 33760 |
Mail Address: | 6261 CENTRAL POINTE PKWY, TEMPLE, TX, 76504 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
FIKES KIM | Chief Administrative Officer | 6261 CENTRAL POINTE PKWY, TEMPLE, TX, 76504 |
SMITH RAYMOND | Chief Executive Officer | 6261 CENTRAL POINTE PKWY, TEMPLE, TX, 76504 |
GILBERT KENNETH | General Manager | 6261 CENTRAL POINTE PKWY, TEMPLE, TX, 76504 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000073855 | IDEAL ATM | EXPIRED | 2011-07-26 | 2016-12-31 | - | 14520 60TH ST NORTH, CLEARWATER, FL, 33760 |
G11000073762 | CORD FINANCIAL SERVICES | EXPIRED | 2011-07-25 | 2016-12-31 | - | 14580 60TH STREET NORTH, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-11-07 | - | - |
CHANGE OF MAILING ADDRESS | 2024-11-07 | 14520 60TH STREET N., CLEARWATER, FL 33760 | - |
REGISTERED AGENT CHANGED | 2024-11-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-14 | 14520 60TH STREET N., CLEARWATER, FL 33760 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-11-07 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-10 |
Reg. Agent Change | 2017-03-27 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State