Search icon

WICKES LUMBER COMPANY

Company Details

Entity Name: WICKES LUMBER COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P18669
FEI/EIN Number 36-3554758
Address: 706 DEERPATH DRIVE, VERNON HILLS, IL 60061
Mail Address: 706 DEERPATH DRIVE, VERNON HILLS, IL 60061
Place of Formation: DELAWARE

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Director

Name Role Address
OGRADY, JAMES J Director 706 DEERPATH DR, VERNON HILLS, IL 60061
LUERS, WILLIAM H Director 706 DEERPATH DR, VERNON HILLS, IL
MULCAHY, ROBERT E. III Director 706 DEERPATH DR, VERNON HILLS, IL

Chief Executive Officer

Name Role Address
OGRADY, JAMES J Chief Executive Officer 706 DEERPATH DR, VERNON HILLS, IL 60061

Secretary

Name Role Address
WHITE, TIMOTHY A Secretary 706 DEERPATH DR, VERNON HILLS, IL 60061

Assistant Vice President

Name Role Address
CRUNKILTIN, DANIEL Assistant Vice President 706 DEERPATH DR., VERNON HILLS, IL 60061

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 1997-06-12 WICKES LUMBER COMPANY No data
REINSTATEMENT 1996-10-23 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1994-04-29 THE PRENTICE-HALL CORPORATION SYSTEM INC. No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-09
NAME CHANGE 1997-06-12
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State