Search icon

VICKERS FOREIGN CAR REPAIR, INC.

Company Details

Entity Name: VICKERS FOREIGN CAR REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P98000018962
FEI/EIN Number 59-3509428
Address: 22 S CAHOON RD, JACKSONVILLE, FL 32220
Mail Address: 22 S CAHOON RD, JACKSONVILLE, FL 32220
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
OBERFORFER, E. CHARLES ESQ. Agent 1719 BLANDING BLVD, JACKSONVILLE, FL 32210

President

Name Role Address
VICKERS, THOMAS E President 9286 DERBY ACRES LN, JACKSONVILLE, FL 32220

Director

Name Role Address
VICKERS, THOMAS E Director 9286 DERBY ACRES LN, JACKSONVILLE, FL 32220
VICKERS, CHARLENE Director 9286 DERBY ACRES LN, JACKSONVILLE, FL 32220

Treasurer

Name Role Address
VICKERS, CHARLENE Treasurer 9286 DERBY ACRES LN, JACKSONVILLE, FL 32220

Secretary

Name Role Address
VICKERS, CHARLENE Secretary 9286 DERBY ACRES LN, JACKSONVILLE, FL 32220
VAN SICKLE, AMBER Secretary 11425 ARNON ROAD, JACKSONVILLE, FL 32220

Chief Executive Officer

Name Role Address
VICKERS, THOMAS E, JR. Chief Executive Officer 2420 JONES ROAD, JACKSONVILLE, FL 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2018-02-07 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-05
Amendment 2018-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State