Search icon

GERRY HICKEY, INC.

Company Details

Entity Name: GERRY HICKEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000050166
FEI/EIN Number 020596846
Address: 9506 S RED RD, MIAMI, FL, 33156
Mail Address: 9506 S RED RD, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HICKEY GERALD Z Agent 35250S.W. 177 Ct., MIAMI, FL, 33034

Director

Name Role Address
HICKEY GERALD Director 9506 S RED RD, MIAMI, FL, 33156

President

Name Role Address
HICKEY GERALD President 9506 S RED RD, MIAMI, FL, 33156

Vice President

Name Role Address
GALAGHER JOHN Vice President 9506 S RED RD, MIAMI, FL, 33156
HICKEY JOSEPH W Vice President 9506 S RED RD, MIAMI, FL, 33156

Treasurer

Name Role Address
HICKEY JOSEPH W Treasurer 9506 S RED RD, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028920 GERRY HICKEY INC EXPIRED 2015-03-19 2020-12-31 No data 22321 SW 103 CT., CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-20 35250S.W. 177 Ct., Homestead Fl., 131, MIAMI, FL 33034 No data
REGISTERED AGENT NAME CHANGED 2010-04-02 HICKEY, GERALD ZP No data
CANCEL ADM DISS/REV 2006-06-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State