Search icon

PICKLES, INC.

Company Details

Entity Name: PICKLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000005340
FEI/EIN Number 65-0383007
Address: 13105 VANDERBILT DR, SUITE 308, NAPLES, FL 34110
Mail Address: 13105 VANDERBILT DR, SUITE 308, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MASSEY, CAROL A Agent 28050 WINTHOP CL, BONITA SPRINGS, FL 34134

President

Name Role Address
MASSEY, CAROL A President 28050 WINTHOP CL., BONITA SPRING, FL 34134

Treasurer

Name Role Address
MASSEY, CAROL A Treasurer 28050 WINTHOP CL., BONITA SPRING, FL 34134

Vice President

Name Role Address
MASSEY, RONALD Vice President 28050 WINTHOP CL., BONITA SPRING, FL 34134

Secretary

Name Role Address
JORDON, DONALD S Secretary 271 21ST ST. N.W., NAPLES, FL 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 13105 VANDERBILT DR, SUITE 308, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2001-05-10 13105 VANDERBILT DR, SUITE 308, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-04 28050 WINTHOP CL, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT NAME CHANGED 1994-04-27 MASSEY, CAROL A No data

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-06-09
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State