Search icon

PICKLES PROPERTIES COMPANY - Florida Company Profile

Company Details

Entity Name: PICKLES PROPERTIES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICKLES PROPERTIES COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 1999 (25 years ago)
Document Number: P99000108471
FEI/EIN Number 650976170

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

Address: 5663 LOCHNESS COURT, NORTH FORT MYERS, FL, 33903
Mail Address: P.O. BOX 151369, CAPE CORAL, FL, 33915
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAY KAREN President P.O. BOX 151369, CAPE CORAL, FL, 33915
HAY KAREN Secretary P.O. BOX 151369, CAPE CORAL, FL, 33915
HAY KAREN Treasurer P.O. BOX 151369, CAPE CORAL, FL, 33915
HAY KAREN Director P.O. BOX 151369, CAPE CORAL, FL, 33915
Hay Karen Agent 5663 LOCHNESS COURT, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Hay, Karen -
CHANGE OF MAILING ADDRESS 2011-04-25 5663 LOCHNESS COURT, NORTH FORT MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 5663 LOCHNESS COURT, NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 5663 LOCHNESS COURT, NORTH FORT MYERS, FL 33903 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State