Search icon

JOE CICIO, INC.

Company Details

Entity Name: JOE CICIO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jul 1987 (38 years ago)
Date of dissolution: 14 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2000 (25 years ago)
Document Number: J83755
FEI/EIN Number 59-2829600
Address: 255 NE PRIMA VISTA BLVD., PORT ST. LUCIE, FL 34983
Mail Address: 255 NE PRIMA VISTA BLVD., PORT ST. LUCIE, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FARRELL, RICKEY L. Agent 1595 SE PORT ST LUCIE BLVD., PORT ST. LUCIE, FL 34952

Vice President

Name Role Address
HEDRICK, GARY Vice President 3161 SW MCMULLEN ST., PORT ST. LUCIE, FL 34953

President

Name Role Address
CICIO, JOE President 121 E PRIMA VISTA BLVD, PORT ST. LUCIE, FL 34983

Secretary

Name Role Address
CICIO, KATHLEEN Secretary 121 E PRIMA VISTA BLVD, PORT ST. LUCIE, FL 34983

Treasurer

Name Role Address
CICIO, KATHLEEN Treasurer 121 E PRIMA VISTA BLVD, PORT ST. LUCIE, FL 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-19 255 NE PRIMA VISTA BLVD., PORT ST. LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 1999-07-19 255 NE PRIMA VISTA BLVD., PORT ST. LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 1990-02-27 1595 SE PORT ST LUCIE BLVD., PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
Voluntary Dissolution 2000-03-14
ANNUAL REPORT 1999-07-19
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-07-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State