Entity Name: | KRICK ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Dec 2003 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P04000003073 |
FEI/EIN Number | 90-0142937 |
Address: | 2151 42ND ST. SW, 45B, NAPLES, FL 34116 |
Mail Address: | 2151 42ND ST. SW, 45B, NAPLES, FL 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRICK, BENJAMIN IV | Agent | 2151 42ND ST. SW, 45B, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
KRICK, BENJAMIN IV | President | 2151 42ND ST. SW, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
ACEVEDO, EDWARD | Officer | 2151 42ND ST. SW, NAPLES, FL 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2006-08-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-29 | 2151 42ND ST. SW, 45B, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-29 | 2151 42ND ST. SW, 45B, NAPLES, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-29 | 2151 42ND ST. SW, 45B, NAPLES, FL 34116 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001026064 | LAPSED | 1000000328659 | COLLIER | 2012-11-27 | 2022-12-19 | $ 467.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Amendment | 2006-08-04 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-02-27 |
Domestic Profit | 2003-12-23 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State