Search icon

BICKEL REALTY INC.

Company Details

Entity Name: BICKEL REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 2002 (23 years ago)
Date of dissolution: 04 Mar 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 Mar 2016 (9 years ago)
Document Number: P02000073123
FEI/EIN Number 010734169
Address: 7468 Horse Lake Rd, BROOKSVILLE, FL, 34601, US
Mail Address: PO BOX 414, BROOKSVILLE, FL, 34605, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
BICKEL TERRY G Agent 7468 Horse Lake Rd, BROOKSVILLE, FL, 34601

President

Name Role Address
BICKEL TERRY G President 7468 Horse Lake Rd, BROOKSVILLE, FL, 34601

Vice President

Name Role Address
BICKEL GARRY J Vice President 7468 Horse Lake Rd, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 7468 Horse Lake Rd, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2013-01-26 7468 Horse Lake Rd, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 7468 Horse Lake Rd, BROOKSVILLE, FL 34601 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001712422 TERMINATED CA-12-2438 HERNANDO COUNTY 5TH CIRCUIT 2013-11-27 2018-12-26 $226,100.27 FLORIDA COMMUNITY BANK, 369 NORTH NEW YORK AVENUE, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State