Entity Name: | HICKCOX BROTHERS MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Jun 1991 (34 years ago) |
Date of dissolution: | 31 May 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 May 2024 (8 months ago) |
Document Number: | S60188 |
FEI/EIN Number | 65-0270708 |
Address: | 920 SE 8th Place, Cape Coral, FL 33990 |
Mail Address: | 920 SE 8th Place, Cape Coral, FL 33990 |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKCOX, MICHAEL | Agent | 920 SE 8th Place, Cape Coral, FL 33990 |
Name | Role | Address |
---|---|---|
HICKCOX, MICHAEL | President | 1008 NW 9th Ave, Cape Coral, FL 33993 |
Name | Role | Address |
---|---|---|
HICKCOX, MICHAEL | Treasurer | 1008 NW 9th Ave, Cape Coral, FL 33993 |
Name | Role | Address |
---|---|---|
HICKCOX, MICHAEL | Director | 1008 NW 9th Ave, Cape Coral, FL 33993 |
HICKCOX, STEVEN E. | Director | 1316 NE 20th Street, Cape Coral, FL 33909 |
Name | Role | Address |
---|---|---|
HICKCOX, STEVEN E. | Vice President | 1316 NE 20th Street, Cape Coral, FL 33909 |
Name | Role | Address |
---|---|---|
HICKCOX, STEVEN E. | Secretary | 1316 NE 20th Street, Cape Coral, FL 33909 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000029155 | ALPHA BOAT LIFT & CANOPY | EXPIRED | 2019-03-02 | 2024-12-31 | No data | 920 SE 8TH PLACE, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 920 SE 8th Place, Cape Coral, FL 33990 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 920 SE 8th Place, Cape Coral, FL 33990 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 920 SE 8th Place, Cape Coral, FL 33990 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001073898 | TERMINATED | 09-CA-268 | CIR CRT 20TH JUD CRT LEE CNTY | 2009-03-17 | 2014-04-02 | $66,156.80 | SHORELINE LUMBER, INC, 10871 KELLY RD., FORT MYERS, FL 33908 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-31 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State