Search icon

2 DICKS, INC.

Company Details

Entity Name: 2 DICKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000059472
FEI/EIN Number 651114610
Address: 15880 SUMMERLIN RD, UNIT 305, FT. MYERS, FL, 33908
Mail Address: 15880 SUMMERLIN RD, UNIT 305, FT. MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
FILINGS, INC. Agent

Vice President

Name Role Address
PACHMAN DARRIN Vice President 26586 SOUTHERN PINES, UNIT 16, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
PACHMAN DARRIN Treasurer 26586 SOUTHERN PINES, UNIT 16, BONITA SPRINGS, FL, 34135

Director

Name Role Address
PACHMAN DARRIN Director 26586 SOUTHERN PINES, UNIT 16, BONITA SPRINGS, FL, 34135
KALIN ANDREW Director 14053 NORTHUMBERLAND DR, UNIT 101, FORT MYERS, FL, 33908

President

Name Role Address
KALIN ANDREW President 14053 NORTHUMBERLAND DR, UNIT 101, FORT MYERS, FL, 33908

Secretary

Name Role Address
KALIN ANDREW Secretary 14053 NORTHUMBERLAND DR, UNIT 101, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-01 15880 SUMMERLIN RD, UNIT 305, FT. MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2002-02-01 15880 SUMMERLIN RD, UNIT 305, FT. MYERS, FL 33908 No data

Documents

Name Date
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-01
Domestic Profit 2001-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State