Search icon

J.M. FIKE COMPANY, INC.

Company Details

Entity Name: J.M. FIKE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 May 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: M80863
FEI/EIN Number 59-2892576
Address: 4141 MOWREY RD, ZEPHYRHILLS, FL 33543
Mail Address: P.O. BOX 1092, ZEPHYRHILLS, FL 33539
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FIKE, JAMES M., JR. Agent 32532 GREENWOOD LOOP, ZEPHYRHILLS, FL 33544

President

Name Role Address
FIKE, JAMES M., JR. President 32532 GREENWOOD LOOP, ZEPHYRHILLS, FL

Director

Name Role Address
FIKE, JAMES M., JR. Director 32532 GREENWOOD LOOP, ZEPHYRHILLS, FL
FIKE, HELEN E. Director 32532 GREENWOOD LOOP, ZEPHYRHILLS, FL

Secretary

Name Role Address
FIKE, HELEN E. Secretary 32532 GREENWOOD LOOP, ZEPHYRHILLS, FL

Treasurer

Name Role Address
FIKE, HELEN E. Treasurer 32532 GREENWOOD LOOP, ZEPHYRHILLS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2003-05-05 4141 MOWREY RD, ZEPHYRHILLS, FL 33543 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 4141 MOWREY RD, ZEPHYRHILLS, FL 33543 No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 32532 GREENWOOD LOOP, ZEPHYRHILLS, FL 33544 No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State