Search icon

SCHICK REALTY, INC.

Company Details

Entity Name: SCHICK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Nov 1983 (41 years ago)
Date of dissolution: 01 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 01 Dec 2008 (16 years ago)
Document Number: G68223
FEI/EIN Number 59-1625286
Address: 10640 GRIFFIN ROAD, SUITE 104, COOPER CITY, FL 33328
Mail Address: 10640 GRIFFIN ROAD, SUITE 104, COOPER CITY, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHICK, P. R. Agent 10640 GRIFFIN ROAD, SUITE 104, COOPER CITY, FL 33328

Director

Name Role Address
SCHICK, PAUL ROGER Director 11280 PINES BLVD., PEMBROKE PINES, FL 33026

President

Name Role Address
SCHICK, PAUL ROGER President 11280 PINES BLVD., PEMBROKE PINES, FL 33026

Vice President

Name Role Address
SCHICK, PAUL ROGER Vice President 11280 PINES BLVD., PEMBROKE PINES, FL 33026

Treasurer

Name Role Address
SCHICK, PAUL ROGER Treasurer 11280 PINES BLVD., PEMBROKE PINES, FL 33026

Secretary

Name Role Address
SCHICK, PAUL ROGER Secretary 11280 PINES BLVD., PEMBROKE PINES, FL 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-17 10640 GRIFFIN ROAD, SUITE 104, COOPER CITY, FL 33328 No data
CHANGE OF MAILING ADDRESS 2008-07-17 10640 GRIFFIN ROAD, SUITE 104, COOPER CITY, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-17 10640 GRIFFIN ROAD, SUITE 104, COOPER CITY, FL 33328 No data
REGISTERED AGENT NAME CHANGED 1993-03-04 SCHICK, P. R. No data

Documents

Name Date
CORAPVDWN 2008-12-01
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State