Search icon

HICKCOX BROTHERS MARINE, INC.

Company Details

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

Agent

Name Role Address
HICKCOX, MICHAEL Agent 920 SE 8th Place, Cape Coral, FL 33990

President

Name Role Address
HICKCOX, MICHAEL President 1008 NW 9th Ave, Cape Coral, FL 33993

Treasurer

Name Role Address
HICKCOX, MICHAEL Treasurer 1008 NW 9th Ave, Cape Coral, FL 33993

Director

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

Vice President

Name Role Address
HICKCOX, STEVEN E. Vice President 1316 NE 20th Street, Cape Coral, FL 33909

Secretary

Name Role Address
HICKCOX, STEVEN E. Secretary 1316 NE 20th Street, Cape Coral, FL 33909

Fictitious Names

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

Events

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

Debts

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

Documents

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