Search icon

WICATET ENTERPRISES, INC.

Company Details

Entity Name: WICATET ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2015 (10 years ago)
Document Number: P15000051371
FEI/EIN Number 47-4339324
Address: 6302 Voyagers Place, Apollo Beach, FL, 33572, US
Mail Address: 6302 Voyagers Place, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
MCCUMBER ANDREW R President 6302 Voyagers Place, Apollo Beach, FL, 33572

Director

Name Role Address
MCCUMBER ANDREW R Director 6302 Voyagers Place, Apollo Beach, FL, 33572
MCCUMBER LISA P Director 6302 Voyagers Place, Apollo Beach, FL, 33572

Treasurer

Name Role Address
MCCUMBER LISA P Treasurer 6302 Voyagers Place, Apollo Beach, FL, 33572

Secretary

Name Role Address
MCCUMBER LISA P Secretary 6302 Voyagers Place, Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139243 WICATET FARMS PLANT NURSERY EXPIRED 2017-12-19 2022-12-31 No data 24701 WARD WAY, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 6302 Voyagers Place, Apollo Beach, FL 33572 No data
CHANGE OF MAILING ADDRESS 2023-04-26 6302 Voyagers Place, Apollo Beach, FL 33572 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2017-02-08 United States Corporation Agents, Inc. No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-23
Domestic Profit 2015-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State