Search icon

IKE, INC.

Branch

Company Details

Entity Name: IKE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Dec 1991 (33 years ago)
Branch of: IKE, INC., ALABAMA (Company Number 000-131-693)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: P36565
FEI/EIN Number 63-1002575
Address: 1215 CREIGHTON RD, PENSACOLA, FL 32504
Mail Address: 6411 FALCONWOOD CT, MOBILE, AL 36695
ZIP code: 32504
County: Escambia
Place of Formation: ALABAMA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chairman

Name Role Address
IKERMAN, FRANK H. Chairman 6411 FALCONWOOD CT, MOBILE, AL

Director

Name Role Address
IKERMAN, FRANK H. Director 6411 FALCONWOOD CT, MOBILE, AL
IKERMAN, VICKI Director 6411 FALCONWOOD CT, MOBILE, AL

Secretary

Name Role Address
STEPHENSON, SARA Secretary 6411 FALCONWOOD CT, MOBILE, AL

Treasurer

Name Role Address
STEPHENSON, SARA Treasurer 6411 FALCONWOOD CT, MOBILE, AL

President

Name Role Address
IKERMAN, FRANK H. President 6411 FALCONWOOD CT, MOBILE, AL

Vice President

Name Role Address
IKERMAN, VICKI Vice President 6411 FALCONWOOD CT, MOBILE, AL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-03 1215 CREIGHTON RD, PENSACOLA, FL 32504 No data
CHANGE OF MAILING ADDRESS 1994-03-03 1215 CREIGHTON RD, PENSACOLA, FL 32504 No data
REGISTERED AGENT NAME CHANGED 1992-02-25 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-02-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1995-08-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State