Search icon

HONEYWAGON SEPTIC SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: HONEYWAGON SEPTIC SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONEYWAGON SEPTIC SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000107067
FEI/EIN Number 650686149

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13683 PERSIMMON BLVD, 101, WEST PALM BEACH, FL, 33411, UN
Mail Address: 13683 PERSIMMON BLVD, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIKIN RICHARD K President 13683 PERSIMMON BLVD., WEST PALM BEACH, FL, 33411
GILLIKIN RICHARD K Secretary 13683 PERSIMMON BLVD., WEST PALM BEACH, FL, 33411
GILLIKIN RICHARD K Treasurer 13683 PERSIMMON BLVD., WEST PALM BEACH, FL, 33411
GILLIKIN RICHARD K Director 13683 PERSIMMON BLVD., WEST PALM BEACH, FL, 33411
GILLIKIN JACOB Vice President 13683 PERSIMMON BLVD, WEST PALM BEACH, FL, 33411
GILLIKIN JORDAN Vice President 13683 PERSIMMON BLVD, WEST PALM BEACH, FL, 33411
MCGOEY MICHAEL J Agent 639 E OCEAN AVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-23 13683 PERSIMMON BLVD, 101, WEST PALM BEACH, FL 33411 UN -
AMENDMENT 2010-10-26 - -
CHANGE OF MAILING ADDRESS 2008-11-18 13683 PERSIMMON BLVD, 101, WEST PALM BEACH, FL 33411 UN -
CANCEL ADM DISS/REV 2008-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-26 639 E OCEAN AVE, 101, BOYNTON BEACH, FL 33435 -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000797115 LAPSED 1000000178001 PALM BEACH 2010-07-02 2020-07-28 $ 5,884.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07900004236 LAPSED 2006 CA 010885 15TH JUD CIR CRT PALM BEACH 2007-02-06 2012-03-19 $29619.32 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2012-08-23
ANNUAL REPORT 2011-04-29
Amendment 2010-10-26
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-11-18
REINSTATEMENT 2007-09-26
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State