Entity Name: | NICHOLS VENTURE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Apr 1969 (56 years ago) |
Date of dissolution: | 10 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2022 (3 years ago) |
Document Number: | 344969 |
FEI/EIN Number | 59-1261985 |
Address: | 7950 Monterey Bay Dr, JACKSONVILLE, FL 32256 |
Mail Address: | 7950 Monterey Bay Dr, JACKSONVILLE, FL 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS, GARY R | Agent | 7950 Monterey Bay Dr, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
NICHOLS, GARY R | President | 10237 BEACH BLVD., JACKSONVILLE, FL 32246 |
Name | Role | Address |
---|---|---|
NICHOLS, JANICE K | Vice President | 10237 BEACH BLVD, JACKSONVILLE, FL 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 7950 Monterey Bay Dr, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-15 | 7950 Monterey Bay Dr, JACKSONVILLE, FL 32256 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 7950 Monterey Bay Dr, JACKSONVILLE, FL 32256 | No data |
AMENDMENT AND NAME CHANGE | 2020-10-19 | NICHOLS VENTURE, INC | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-23 | NICHOLS, GARY R | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-10 |
ANNUAL REPORT | 2021-01-15 |
Amendment and Name Change | 2020-10-19 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State