Search icon

WIK'S SUPER CUT LAWN CARE, INC. - Florida Company Profile

Company Details

Entity Name: WIK'S SUPER CUT LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIK'S SUPER CUT LAWN CARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 1985 (40 years ago)
Document Number: H67533
FEI/EIN Number 592576475

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

Address: 1242 S.W. 1ST TERRACE, DEERFIELD BCH., FL, 33441
Mail Address: 1242 S.W. 1ST TERRACE, DEERFIELD BCH., FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIK, ANDREW J. President 1242 S.W. 1ST TERRACE, DEERFIELD BEACH, FL, 33441
WIK JOHN Director 4830 N.E. 27TH TERRACE, LIGHTHOUSE POINT, FL, 33064
WIK ANDREW Agent 1242 S.W. 1ST TERRACE, DEERFIELD BEACH, FL, 33441
WIK, ANDREW J. Director 1242 S.W. 1ST TERRACE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-12 WIK, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 1242 S.W. 1ST TERRACE, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 1986-03-06 1242 S.W. 1ST TERRACE, DEERFIELD BCH., FL 33441 -
CHANGE OF MAILING ADDRESS 1986-03-06 1242 S.W. 1ST TERRACE, DEERFIELD BCH., FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State