Search icon

NICKOLIKIS INC - Florida Company Profile

Company Details

Entity Name: NICKOLIKIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICKOLIKIS 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: 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: 02 Feb 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2017 (8 years ago)
Document Number: 301575
FEI/EIN Number 591140134

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

Address: 1101 MAIN ST, DAYTONA BEACH, FL, 32118-4229
Mail Address: 1101 MAIN ST, DAYTONA BEACH, FL, 32118-4229
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIZES JOHN Vice President 205 MABLEBERRY CT, DAYTONA BEACH, FL, 32124
LOUIZES JOYCE President 324 NAUTILUS AVE., DAYTONA BEACH, FL, 32118
LOUIZES JOYCE Secretary 324 NAUTILUS AVE., DAYTONA BEACH, FL, 32118
LOUIZES JOYCE Treasurer 324 NAUTILUS AVE., DAYTONA BEACH, FL, 32118
LOUIZES JOYCE Director 324 NAUTILUS AVE., DAYTONA BEACH, FL, 32118
Louizes JOYCE Agent 324 NAUTILUS AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-28 Louizes, JOYCE -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 324 NAUTILUS AVENUE, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2017-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-07-21
ANNUAL REPORT [CANCELLED] 2013-04-24
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State