Search icon

PICKETT BROTHERS, INC.

Company Details

Entity Name: PICKETT BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jan 1996 (29 years ago)
Document Number: P96000008331
FEI/EIN Number 59-3364347
Address: 11481 OLD ST. AUGUSTINE RD, SUITE 403, JACKSONVILLE, FL 32258
Mail Address: 11481 OLD ST. AUGUSTINE RD, SUITE 403, JACKSONVILLE, FL 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
EAKIN, PAUL M Agent 559 ATLANTIC BLVD. STE 4, ATLANTIC BEACH, FL 32233

President

Name Role Address
PICKETT, LEONARD HJR. President 219 STONEWELL DR, ST JOHNS, FL 32259

Treasurer

Name Role Address
PICKETT, LEONARD HJR. Treasurer 219 STONEWELL DR, ST JOHNS, FL 32259

Director

Name Role Address
PICKETT, LEONARD HJR. Director 219 STONEWELL DR, ST JOHNS, FL 32259

Vice President

Name Role Address
PICKETT, DAWN M Vice President 219 STONEWELL DR, ST JOHNS, FL 32259

Secretary

Name Role Address
PICKETT, DAWN M Secretary 219 STONEWELL DR, ST JOHNS, FL 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055492 PICKETT BROTHERS JEWELERS ACTIVE 2020-05-19 2025-12-31 No data 11481 OLD ST. AUGUSTINE ROAD, SUITE 403, JACKSONVILLE,, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 11481 OLD ST. AUGUSTINE RD, SUITE 403, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2009-04-13 11481 OLD ST. AUGUSTINE RD, SUITE 403, JACKSONVILLE, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State