Search icon

FIKE ENTERPRISES II, INC.

Company Details

Entity Name: FIKE ENTERPRISES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2007 (17 years ago)
Document Number: P07000131511
FEI/EIN Number 261298184
Address: 13560 TAMIAMI TRAIL NORTH, SUITE: 4, NAPLES, FL, 34110, US
Mail Address: 2204 EVEREST PARKWAY, CAPE CORAL, FL, 33904, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FIKE GARY Agent 2204 EVEREST PARKWAY, CAPE CORAL, FL, 33904

President

Name Role Address
FIKE GARY S President 2204 EVEREST PKWY, CAPE CORAL, FL, 33904

Secretary

Name Role Address
FIKE GARY S Secretary 2204 EVEREST PKWY, CAPE CORAL, FL, 33904

Vice President

Name Role Address
FIKE DEBORAH S Vice President 2204 EVEREST PKWY, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
FIKE DEBORAH S Treasurer 2204 EVEREST PKWY, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000080468 ONCE UPON A CHILD ACTIVE 2021-06-16 2026-12-31 No data 2204 EVEREST PKWY, CAPE CORAL, FL, 33904
G08028700104 ONCE UPON A CHILD ACTIVE 2008-01-28 2028-12-31 No data 2204 EVEREST PKWY, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-16 13560 TAMIAMI TRAIL NORTH, SUITE: 4, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 2204 EVEREST PARKWAY, CAPE CORAL, FL 33904 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 13560 TAMIAMI TRAIL NORTH, SUITE: 4, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State