Entity Name: | AMVETS JOSEPH L. HICKS MEMORIAL POST # 7467, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 13 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 1993 (32 years ago) |
Document Number: | N29669 |
FEI/EIN Number |
593019571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 62 AVENUE NORTH, STE G & H, PINELLAS PARK, FL, 33781, US |
Mail Address: | 4200 62ND AVENUE NORTH, STE G & H, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGERT VICTOR | CMDR | 4200 62nd AVE N, PINELLAS PARK, FL, 33781 |
MASON JAMES T | Founder | 4200 62nd Ave N Suite G, Pinellas Park, FL, 33781 |
COLLINS JENNIFER | Manager | 4200 62 AVE N - STE G, PINELLAS PARK, FL, 33781 |
Larrisey Paula | Agent | 4200 62nd AVE N, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-02 | Larrisey, Paula | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-02 | 4200 62nd AVE N, STE G & H, PINELLAS PARK, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2010-04-24 | 4200 62 AVENUE NORTH, STE G & H, PINELLAS PARK, FL 33781 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-01 | 4200 62 AVENUE NORTH, STE G & H, PINELLAS PARK, FL 33781 | - |
REINSTATEMENT | 1993-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000384050 | TERMINATED | 1000000038737 | 15535 1346 | 2006-12-18 | 2027-11-28 | $ 18,245.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State