Search icon

VICKERS ARTISTIC FRAMING, INC.

Company Details

Entity Name: VICKERS ARTISTIC FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P97000053170
FEI/EIN Number 65-0761182
Mail Address: 4269 FRANCES DRIVE, DELRAY BEACH, FL 33445
Address: 601 N. CONGRESS AVENUE, SUITE 104, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VICKERS, MARK R Agent 4269 FRANCES DRIVE, DELRAY BEACH, FL 33445

President

Name Role Address
VICKERS, MARK R President 4269 FRANCES DRIVE, DELRAY BEACH, FL 33445

Secretary

Name Role Address
VICKERS, MARK R Secretary 4269 FRANCES DRIVE, DELRAY BEACH, FL 33445

Treasurer

Name Role Address
VICKERS, MARK R Treasurer 4269 FRANCES DRIVE, DELRAY BEACH, FL 33445

Director

Name Role Address
VICKERS, MARK R Director 4269 FRANCES DRIVE, DELRAY BEACH, FL 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2006-05-04 601 N. CONGRESS AVENUE, SUITE 104, DELRAY BEACH, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-19 601 N. CONGRESS AVENUE, SUITE 104, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-01 4269 FRANCES DRIVE, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT NAME CHANGED 1998-03-11 VICKERS, MARK R No data

Documents

Name Date
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-03-11
Domestic Profit Articles 1997-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State