Search icon

LICK 57'S INC. - Florida Company Profile

Company Details

Entity Name: LICK 57'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LICK 57'S INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000094967
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 533 C SOUTH NAVY BLVD, APT C, PENSACOLA, FL, 32507
Mail Address: 533 C SOUTH NAVY BLVD, APT C, PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK ANDREW Vice President 791 NORTH 80TH AVE, PENSACOLA, FL, 32506
TAYLOR AARON Secretary 724 17TH AVE, PENSACOLA, FL, 32506
BILINSK JODY Treasurer 545 LONG LAKE DR., PENSACOLA, FL, 32506
MCDONNELL JOHN B.J. Agent 533 C SOUTH NAVY BLVD, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-25 533 C SOUTH NAVY BLVD, APT C, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 1997-07-25 533 C SOUTH NAVY BLVD, APT C, PENSACOLA, FL 32507 -

Documents

Name Date
ANNUAL REPORT 1997-07-25
DOCUMENTS PRIOR TO 1997 1996-11-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State