Entity Name: | M & E SICKMILLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Dec 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P08000110551 |
FEI/EIN Number | 264192995 |
Address: | 2626-3 TAMIAMI TR. E., SUITE 3, NAPLES, FL, 34112 |
Mail Address: | 2626-3 TAMIAMI TR. E., SUITE 3, NAPLES, FL, 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX & ACCOUNTING OF SWFL | Agent | 809 WALKERBILT ROAD, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
SICKMILLER ERIC | Vice President | 2626 TAMIAMI TR. E. SUITE 3, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
SICKMILLER MARGARET | President | 2626 TAMIAMI TR. E., NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-15 | TAX & ACCOUNTING OF SWFL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-15 | 809 WALKERBILT ROAD, SUITE 6, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-29 |
Domestic Profit | 2008-12-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State