Search icon

ZICKER INDUSTRIES, INC

Company Details

Entity Name: ZICKER INDUSTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: P14000008721
FEI/EIN Number 46-4669235
Address: 4727 CHARDONNAY LANE, PORT ORANGE, FL, 32129
Mail Address: 2706 S Ridgewood Ave #5, South Daytona, FL, 32119, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ZICKER ROBERT Agent 4727 CHARDONNAY LANE, PORT ORANGE, FL, 32129

President

Name Role Address
ZICKER ROBERT President 4727 CHARDONNAY LANE, PORT ORANGE, FL, 32129

Secretary

Name Role Address
ZICKER ROBERT Secretary 4727 CHARDONNAY LANE, PORT ORANGE, FL, 32129

Treasurer

Name Role Address
ZICKER ROBERT Treasurer 4727 CHARDONNAY LANE, PORT ORANGE, FL, 32129

Director

Name Role Address
ZICKER ROBERT Director 4727 CHARDONNAY LANE, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061075 FIBRENEW OF HALIFAX FL ACTIVE 2023-05-16 2028-12-31 No data 2706 S RIDGEWOOD AVE #5, SOUTH DAYTONA, FL, 32119
G20000111964 FIBRENEW OF HALIFAX FL ACTIVE 2020-08-28 2025-12-31 No data 2706 S RIDGEWOOD AVE, #5, SOUTH DAYTONA, FL, 32119
G14000082128 FIBRENEW OF HALIFAX FL EXPIRED 2014-08-11 2019-12-31 No data 4727 CHARDONNAY LN, PORT ORANGE, FL, 32129
G14000028378 FIBERNEW OF HALIFAX FL EXPIRED 2014-03-20 2019-12-31 No data 4727 CHARDONNAY LN, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-02-03 ZICKER INDUSTRIES, INC No data
CHANGE OF MAILING ADDRESS 2021-03-15 4727 CHARDONNAY LANE, PORT ORANGE, FL 32129 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-16
Name Change 2023-02-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State