Search icon

M.W. HOUCK ENTERPRISES, INC.

Company Details

Entity Name: M.W. HOUCK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 2002 (23 years ago)
Document Number: P99000103162
FEI/EIN Number 650972826
Address: 8473 159th Court N, Palm Beach Gardens, FL, 33418, US
Mail Address: 8473 159TH CT N, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HOUCK MICHAEL Agent 8473 159TH CT N, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
HOUCK MICHAEL President 8473 159TH CT N, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
HOUCK MICHAEL Vice President 8473 159TH CT N, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
HOUCK MICHAEL Treasurer 8473 159TH CT N, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
HOUCK MICHAEL Secretary 8473 159TH CT N, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005144 HOUCK ENTERPRISES, INC. ACTIVE 2017-01-13 2027-12-31 No data 8473 159TH COURT N, WEST PALM BEACH, FL, 33418
G11000018519 HOUCK ENTERPRISES, INC. EXPIRED 2011-02-17 2016-12-31 No data 8473 159TH COURT N., PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 8473 159th Court N, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2005-04-04 8473 159th Court N, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2005-04-04 HOUCK, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 8473 159TH CT N, PALM BEACH GARDENS, FL 33418 No data
NAME CHANGE AMENDMENT 2002-04-08 M.W. HOUCK ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State