Search icon

WICKER WEB, INC. - Florida Company Profile

Company Details

Entity Name: WICKER WEB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WICKER WEB, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 1992 (33 years ago)
Date of dissolution: 13 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2016 (9 years ago)
Document Number: V66145
FEI/EIN Number 650420905

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

Address: 8717-21 OVERSEAS HWY, MARATHON, FL, 33050, US
Mail Address: PO BOX 523147, MARATHON SHORES, FL, 33052, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKA DORIS L Manager 8917-21 OVERSEAS HWY, MARATHON, FL, 33050
JACKA DORIS L Agent 8917-21 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-13 - -
CHANGE OF MAILING ADDRESS 2015-03-29 8717-21 OVERSEAS HWY, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 8917-21 OVERSEAS HWY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 8717-21 OVERSEAS HWY, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2000-04-17 JACKA, DORIS L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-13
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State