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 |
Name | Role | Address |
---|---|---|
WASHINGTON RALPH | Agent | 2199 Hunter Road, Okeechobee, FL, 34974 |
Name | Role | Address |
---|---|---|
WASHINGTON RALPH | President | 2838 STONEWAY LN, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
WASHINGTON DARRYL | Vice President | 2838 STONEWAY LN, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
Williams TERESA A | Secretary | 2838 STONEWAY LN, FORT PIERCE, FL, 34950 |
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 |
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 |
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