Entity Name: | WICK CITY FASHIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WICK CITY FASHIONS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Aug 2004 (21 years ago) |
Date of dissolution: | 12 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2013 (12 years ago) |
Document Number: | P04000119959 |
FEI/EIN Number |
223921195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1918 SPECK DR, HOLIDAY, FL, 34691 |
Mail Address: | 1918 SPECK DR, HOLIDAY, FL, 34691 |
ZIP code: | 34691 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SISK JAMES E | President | 4884 CARDINAL TRAIL, PALM HARBOR, FL, 34683 |
ROE LORI | Vice President | 1918 SPECK DR., HOLIDAY, FL, 34691 |
ROE LORI | Agent | 1918 SPECK DR., HOLIDAY, FL, 34691 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-17 | 1918 SPECK DR, HOLIDAY, FL 34691 | - |
CHANGE OF MAILING ADDRESS | 2009-03-31 | 1918 SPECK DR, HOLIDAY, FL 34691 | - |
AMENDMENT | 2006-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-02 | ROE, LORI | - |
AMENDMENT | 2005-09-27 | - | - |
AMENDMENT | 2005-09-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-01-23 |
Amendment | 2006-03-16 |
Reg. Agent Resignation | 2006-03-02 |
Reg. Agent Change | 2006-03-02 |
ANNUAL REPORT | 2006-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State