Search icon

THICKETS, INC.

Company Details

Entity Name: THICKETS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Apr 1996 (29 years ago)
Document Number: P96000035083
FEI/EIN Number 65-0742843
Address: 13160 SW SR 45, ARCHER, FL 32618
Mail Address: 1325 sw 5th street, chiefland, FL 32626
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
YATSKO, PAUL G Agent 13160 SW SR 45, ARCHER, FL 32618

Vice President

Name Role Address
YATSKO, PAUL G Vice President 13160 SW SR 45, ARCHER, FL 32618

Chairman

Name Role Address
YATSKO, PAUL G Chairman 13160 SW SR 45, ARCHER, FL 32618

President

Name Role Address
YATSKO, ANGANINNIE President 13610 SW SR 45, ARCHER, FL 32618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000121861 GATORS IN THE GRASS ACTIVE 2021-09-17 2026-12-31 No data 1325 SW 5TH STREET, CHIEFLAND, FL, 32626
G17000064984 CUSTOM KITCHENS AND BATHS ACTIVE 2017-06-12 2027-12-31 No data 1325 SW 5TH STREET, CHIEFLAND, FL, 32626
G13000123302 AMERICAN BALLISTICS MACHINERY, ABM EXPIRED 2013-12-16 2018-12-31 No data 13160 SW SR 45, ARCHER, FL, 32618
G13000116494 T.O.G. EXPIRED 2013-11-29 2018-12-31 No data 13160 SW SR 45, ARCHER, FL, 32618
G13000022742 AMERICAN BALLISTICS EXPIRED 2013-03-06 2018-12-31 No data 13160 SW SR, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-20 13160 SW SR 45, ARCHER, FL 32618 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-20 13160 SW SR 45, ARCHER, FL 32618 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 13160 SW SR 45, ARCHER, FL 32618 No data
REGISTERED AGENT NAME CHANGED 2003-05-07 YATSKO, PAUL G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000109737 LAPSED 07-28049 CA 04 MIAMI-DADE COUNTY COURT 2008-04-03 2013-04-03 $38,242.22 ARD DISTRIBUTORS, INC., 1600 NW 159 STREET, MIAMI, FLORIDA 33169

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State