Search icon

MARGARET MCCAMMON HICKS, P.A.

Company Details

Entity Name: MARGARET MCCAMMON HICKS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Oct 2005 (19 years ago)
Document Number: P05000071079
FEI/EIN Number NOT APPLICABLE
Address: 3349 SPRING MILL CIRCLE, SARASOTA, FL, 34239
Mail Address: 3349 SPRING MILL CIRCLE, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HICKS MAGGIE M Agent 3349 SPRING MILL CIRCLE, SARASOTA, FL, 34239

President

Name Role Address
HICKS MAGGIE M President 3349 SPRING MILL CIRCLE, SARASOTA, FL, 34239

Secretary

Name Role Address
HICKS MAGGIE M Secretary 3349 SPRING MILL CIRCLE, SARASOTA, FL, 34239

Treasurer

Name Role Address
HICKS MAGGIE M Treasurer 3349 SPRING MILL CIRCLE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 3349 SPRING MILL CIRCLE, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2011-01-06 3349 SPRING MILL CIRCLE, SARASOTA, FL 34239 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 3349 SPRING MILL CIRCLE, SARASOTA, FL 34239 No data
NAME CHANGE AMENDMENT 2005-10-10 MARGARET MCCAMMON HICKS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State