Search icon

BICON, INC.

Company Details

Entity Name: BICON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: K13608
FEI/EIN Number 65-0038896
Address: 1480 SKEES RD, WEST PALM BEACH, FL 33411
Mail Address: 1480 SKEES RD, WEST PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCGOEY, MICHAEL J Agent 639 E OCEAN AVE #101, BOYNTON BEACH, FL 33435

President

Name Role Address
MICKELSON, ANNETTE President 1060 SKEES RD, WEST PALM BEACH, FL 33411

Chief Operating Officer

Name Role Address
WHEELER, LANCE Chief Operating Officer 2511 F Rd, Loxahatchee, FL 33470

Chief Executive Officer

Name Role Address
WHEELER, JANNA Chief Executive Officer 2511 F Rd, Loxahatchee, FL 33470

Secretary

Name Role Address
Lue Yat, Joni Secretary 16059 E Goldcup Dr, Loxahatchee, FL 33470

Chief Financial Officer

Name Role Address
Khalil, Caroline Chief Financial Officer 1060 SKEES RD, WEST PALM BEACH, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009425 S&S NATIONAL WASTE ACTIVE 2010-01-29 2025-12-31 No data 1060 SKEES RD, WEST PALM BEACH, FL, 33411
G07221900181 IN & OUT PORTABLES ACTIVE 2007-08-09 2027-12-31 No data 1480 SKEES RD., WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-01-23 1480 SKEES RD, WEST PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1480 SKEES RD, WEST PALM BEACH, FL 33411 No data
AMENDMENT 2011-02-03 No data No data
AMENDMENT 2010-10-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-26 639 E OCEAN AVE #101, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2000-01-20 MCGOEY, MICHAEL J No data
AMENDMENT AND NAME CHANGE 1993-04-09 BICON, INC. No data
REINSTATEMENT 1992-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Court Cases

Title Case Number Docket Date Status
EASTERN WASTE SYSTEMS, INC. VS CITY OF MIAMI, et al., 3D2018-2498 2018-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-26822

Parties

Name EASTERN WASTE SYSTEMS, INC.
Role Appellant
Status Active
Representations JONAH M. WOLFSON
Name City of Miami
Role Appellee
Status Active
Representations HENRY J. HUNNEFELD, John A. Greco, Victoria Mendez, HARRY WINDERMAN
Name BICON, INC.
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION REQUESTING ISSUANCE OFWRITTEN OPINION AND FOR REHEARING EN BANC
On Behalf Of City of Miami
Docket Date 2020-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION REQUESTING ISSUANCE OF WRITTEN OPINION AND FOR REHEARING EN BANC
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-09-05
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-08-08
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 12-5-19
Docket Date 2019-08-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO RESET ORAL ARGUMENT
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-08-08
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-08-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of City of Miami
Docket Date 2019-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE CITY OF MIAMI
On Behalf Of City of Miami
Docket Date 2019-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE BICON, INC.
On Behalf Of City of Miami
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee City of Miami’s motion for an extension of time to file the answer brief is granted to and including May 28, 2019.
Docket Date 2019-04-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLANT'S CLARIFICATION TO OPPOSITION TO FURTHER EXTENSIONS
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Miami
Docket Date 2019-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE BICON, INC.'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (City of Miami)-12 days to 4/28/19
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration, appellee Bicon, Inc.'s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE BICON, INC.'S MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 4/16/19
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE, CITY OF MIAMI'S, AMENDED NOTICE OF AGREEDEXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-03-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-11
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s February 8, 2019 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the November 27, 2018 transcript as stated in said motion.
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2019-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 3/1/19
Docket Date 2019-02-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING HEARING TRANSCRIPT
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 30, 2018.
Docket Date 2018-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2018-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion Requesting Issuance of a Written Opinion is hereby denied. SALTER, LOGUE and SCALES, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2019-12-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-08-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MOTION TO RESET ORAL ARGUMENT
On Behalf Of City of Miami
Docket Date 2019-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, appellee Bicon, Inc.'s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-10-04
ANNUAL REPORT 2016-01-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State