Search icon

FLICK INVESTMENTS, INC.

Company Details

Entity Name: FLICK INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 1997 (27 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: P97000078317
FEI/EIN Number 65-0787704
Address: 1119 COTORRO AVE, CORAL GABLES, FL 33146
Mail Address: 1119 COTORRO AVE, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FLICK, JERRY Agent 1119 COTORRO AVE, CORAL GABLES, FL 33146

Director

Name Role Address
FLICK, JERRY G Director 1119 COTORRO AVE, CORAL GABLES, FL 33146
FLICK, JACQUELINE B Director 1119 COTORRO AVE, COCONUT GROVE, FL 33146

President

Name Role Address
FLICK, JERRY G President 1119 COTORRO AVE, CORAL GABLES, FL 33146

Secretary

Name Role Address
FLICK, JACQUELINE B Secretary 1119 COTORRO AVE, COCONUT GROVE, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-20 1119 COTORRO AVE, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2002-04-20 1119 COTORRO AVE, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-20 1119 COTORRO AVE, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 1999-04-13 FLICK, JERRY No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-22
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-06-23
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-20
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State