Search icon

HITCHCOCK ENDEAVORS, INC.

Company Details

Entity Name: HITCHCOCK ENDEAVORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Jun 2005 (20 years ago)
Date of dissolution: 12 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2013 (12 years ago)
Document Number: N05000006024
FEI/EIN Number 161126813
Address: 255 YUCCA RD, NAPLES, FL, 34102
Mail Address: P. O. BOX 613, NAPLES, FL, 34106
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KELLAM MAGEN E Agent 11983 N. TAMIAMI TRAIL, NAPLES, FL, 34110

Director

Name Role Address
HITCHCOCK STERLING Director 255 Yucca Rd, NAPLES, FL, 34102
HITCHCOCK CARREY Director 255 YUCCA RD, NAPLES, FL, 34102
KELLAM MAGEN Director 11983 N Tamiami Trail, NAPLES, FL, 34110

Vice President

Name Role Address
HITCHCOCK STERLING Vice President 255 Yucca Rd, NAPLES, FL, 34102

President

Name Role Address
HITCHCOCK CARREY President 255 YUCCA RD, NAPLES, FL, 34102

Treasurer

Name Role Address
HITCHCOCK CARREY Treasurer 255 YUCCA RD, NAPLES, FL, 34102

Secretary

Name Role Address
KELLAM MAGEN Secretary 11983 N Tamiami Trail, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-23 11983 N. TAMIAMI TRAIL, SUITE 126, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2009-04-14 255 YUCCA RD, NAPLES, FL 34102 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-06-12
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-05-12
Domestic Non-Profit 2005-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State