Search icon

COW LICK'S, INC.

Company Details

Entity Name: COW LICK'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2000 (24 years ago)
Document Number: P00000087479
FEI/EIN Number 593670358
Mail Address: 531 Revilo Blvd, Daytona Beach, FL, 32118, US
Address: 2624 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Nathan daniel J Agent 531 Revilo Blvd, Daytona Beach, FL, 32118

President

Name Role Address
NATHAN Daniel J President 531 Revilo Blvd, Daytona Beach, FL, 32118

Treasurer

Name Role Address
NATHAN Daniel J Treasurer 531 Revilo Blvd, Daytona Beach, FL, 32118

Director

Name Role Address
NATHAN Daniel J Director 531 Revilo Blvd, Daytona Beach, FL, 32118

Vice President

Name Role Address
NATHAN Mitchell J Vice President 531 Revilo Blvd, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-27 2624 S. ATLANTIC AVE., DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2023-03-27 Nathan, daniel Jay No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 531 Revilo Blvd, Daytona Beach, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 2624 S. ATLANTIC AVE., DAYTONA BEACH, FL 32118 No data
NAME CHANGE AMENDMENT 2000-10-24 COW LICK'S, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State