Search icon

VICK DEVELOPMENT OF SARASOTA, INC.

Company Details

Entity Name: VICK DEVELOPMENT OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000080638
FEI/EIN Number 593413395
Address: 1425 BRICKELL AVE #56F, MIAMI, FL, 33131, US
Mail Address: 1425 BRICKELL AVE #56F, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VICK MAURICE M Agent 1425 BRICKELL AVE, MIAMI, FL, 33131

Director

Name Role Address
VICK CHARLOTTE O Director 1425 BRICKELL AVE #56F, MIAMI, FL, 33131
VICK MAURICE M JR Director 1425 BRICKELL AVE #56F, MIAMI, FL, 33131

President

Name Role Address
VICK CHARLOTTE O President 1425 BRICKELL AVE #56F, MIAMI, FL, 33131

Vice President

Name Role Address
VICK MAURICE M JR Vice President 1425 BRICKELL AVE #56F, MIAMI, FL, 33131

Secretary

Name Role Address
VICK MAURICE M JR Secretary 1425 BRICKELL AVE #56F, MIAMI, FL, 33131

Treasurer

Name Role Address
VICK MAURICE M JR Treasurer 1425 BRICKELL AVE #56F, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-03-30 1425 BRICKELL AVE #56F, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2009-03-30 VICK, MAURICE MDR No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 1425 BRICKELL AVE, 56F, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-16 1425 BRICKELL AVE #56F, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State