Search icon

AMVETS JOSEPH L. HICKS MEMORIAL POST # 7467, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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