Entity Name: | LICK & STICK SIGNS AND GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2002 (23 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P02000015729 |
Address: | 6151 MAIN ST, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 6151 MAIN ST, NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIER JAMES S | Agent | 9110 STERLING LN, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
WILLEY ADAM | President | \151 MAIN ST, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000459622 | LAPSED | 01022610049 | 05128 01600 | 2002-11-07 | 2022-11-20 | $ 112.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842 |
Name | Date |
---|---|
Domestic Profit | 2002-02-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State