Search icon

D.T. VICK ENTERPRISES, INC.

Company Details

Entity Name: D.T. VICK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Apr 2009 (16 years ago)
Document Number: P06000104046
FEI/EIN Number 205350716
Address: 2199 Hunter Road, Okeechobee, FL, 34974, US
Mail Address: 2199 Hunter Road, Lot #43, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
WASHINGTON RALPH Agent 2199 Hunter Road, Okeechobee, FL, 34974

President

Name Role Address
WASHINGTON RALPH President 2838 STONEWAY LN, FORT PIERCE, FL, 34982

Vice President

Name Role Address
WASHINGTON DARRYL Vice President 2838 STONEWAY LN, FORT PIERCE, FL, 34982

Secretary

Name Role Address
Williams TERESA A Secretary 2838 STONEWAY LN, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000103252 DARRYL WASHINGTON CLEANING SERVICE EXPIRED 2009-05-04 2014-12-31 No data 1611 LAUREL LEAF LN., APT B, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 2199 Hunter Road, Lot #43, Okeechobee, FL 34974 No data
CHANGE OF MAILING ADDRESS 2022-04-17 2199 Hunter Road, Lot #43, Okeechobee, FL 34974 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 2199 Hunter Road, Lot #43, Okeechobee, FL 34974 No data
CANCEL ADM DISS/REV 2009-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-17
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State