Entity Name: | WICKER'S SOUTHERN TANK SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WICKER'S SOUTHERN TANK 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Oct 2002 (22 years ago) |
Document Number: | P02000115906 |
FEI/EIN Number |
421558186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13801 S HWY 301, SUMMERFIELD, FL, 34491 |
Mail Address: | P.O. BOX 840, SUMMERFIELD, FL, 34492 |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WICKER MICHAEL J | President | 13801 S HWY 301, SUMMERFIELD, FL, 34491 |
DEREK WICKER N | Vice President | 13801 S HWY 301, SUMMERFIELD, FL, 34491 |
WICKER MICHAEL J | Agent | 13801 S HWY 301, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-04-10 | 13801 S HWY 301, SUMMERFIELD, FL 34491 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-24 | 13801 S HWY 301, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2007-04-24 | 13801 S HWY 301, SUMMERFIELD, FL 34491 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State