Search icon

VICKERS ART & FRAME, INC.

Company Details

Entity Name: VICKERS ART & FRAME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000076134
FEI/EIN Number 020701522
Address: 601 N CONGRESS AVENUE, SUITE 104, DELRAY BEACH, FL, 33445, US
Mail Address: 601 N CONGRESS AVENUE, 104, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VICKERS MARK R Agent 4269 FRANCES DRIVE, DELRAY BEACH, FL, 33445

Director

Name Role Address
VICKERS MARK R Director 4269 FRANCES DRIVE, DELRAY BEACH, FL, 33445
JONES PAULA Director 4269 FRANCES DRIVE, DELRAY BEACH, FL, 33445

President

Name Role Address
VICKERS MARK R President 4269 FRANCES DRIVE, DELRAY BEACH, FL, 33445

Vice President

Name Role Address
JONES PAULA Vice President 4269 FRANCES DRIVE, DELRAY BEACH, FL, 33445

Secretary

Name Role Address
JONES PAULA Secretary 4269 FRANCES DRIVE, DELRAY BEACH, FL, 33445

Treasurer

Name Role Address
JONES PAULA Treasurer 4269 FRANCES DRIVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-09-10 601 N CONGRESS AVENUE, SUITE 104, DELRAY BEACH, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 601 N CONGRESS AVENUE, SUITE 104, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-01 4269 FRANCES DRIVE, DELRAY BEACH, FL 33445 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000088438 TERMINATED 1000000044322 21508 01470 2007-03-13 2027-03-28 $ 10,934.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-09-10
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-05-01
Domestic Profit 2003-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State