Search icon

WICKS 'N' STICKS, INC. - Florida Company Profile

Company Details

Entity Name: WICKS 'N' STICKS, 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: 11 May 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F93000002341
FEI/EIN Number 760388111

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

Address: 333 N SAM HOUSTON PKWY, SUITE 610, HOUSTON, TX, 77060-2484, US
Mail Address: P.O. BOX 1965, CYPRESS, TX, 77410-1965, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENTS LEGAL SERVICES, INC. Agent -
SIVITZ WILLIAM D Vice Chairman 1200 CORPORATE CENTER WAY #202, WEST PALM BEACH, FL, 33414
SIVITZ WILLIAM D President 1200 CORPORATE CENTER WAY #202, WEST PALM BEACH, FL, 33414
ARTHURS D. ROSS Director 191 MARSHALL CORNER, WOODSVILLE ROAD, PENNINGTON, NJ
FIRESTONE MATTHEW Director 3175 SANTA BARBARA DRIVE, WEST PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2004-02-24 REGISTERED AGENTS LEGAL SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2003-09-11 333 N SAM HOUSTON PKWY, SUITE 610, HOUSTON, TX 77060-2484 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 333 N SAM HOUSTON PKWY, SUITE 610, HOUSTON, TX 77060-2484 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900001002 LAPSED 03-CA-1331-15-G 18TH JUD CIR FOR SEMINOLE CO 2004-06-22 2010-01-14 $30998.45 ALTAMONTE MALL VENTURE, ALTAMONTE SPRINGS MALL, L.P.,, ALTAMONTE SPRINGS MALL, LLC, GGP/HOMART, 110 N. WACKER, CHICAGO, IL 60606

Documents

Name Date
ANNUAL REPORT 2006-06-06
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-05-20
Reg. Agent Change 2004-02-24
ANNUAL REPORT 2003-09-11
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State