Search icon

HICKAM ADVERTISING INC.

Company Details

Entity Name: HICKAM ADVERTISING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2009 (16 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: P09000028211
FEI/EIN Number 264577387
Mail Address: 923 E KLOSTERMAN RD, TARPON SPRINGS, FL, 34689, US
Address: 513 Haven Point Dr., Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Hickam Kevin M Agent 513 Haven Point Dr., Treasure Island, FL, 33706

President

Name Role Address
HICKAM KEVIN M President 513 Haven Point Dr., Treasure Island, FL, 33706

Director

Name Role Address
HICKAM MICHAEL Director 528 WAYSIDE CT, PLAINFIELD, IN, 46168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076805 KAREN RAE ADVERTISING EXPIRED 2011-08-02 2016-12-31 No data 8 FRANKLIN CT, 534, SAINT PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 513 Haven Point Dr., Treasure Island, FL 33706 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 513 Haven Point Dr., Treasure Island, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2022-03-15 Hickam, Kevin M. No data
CHANGE OF MAILING ADDRESS 2021-08-30 513 Haven Point Dr., Treasure Island, FL 33706 No data
AMENDMENT 2021-08-30 No data No data
NAME CHANGE AMENDMENT 2017-07-10 MICKAM ADVERTISING INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-19
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-15
Amendment 2021-08-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-19
Name Change 2017-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State