Entity Name: | N.I.K. OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Aug 1978 (46 years ago) |
Date of dissolution: | 07 Feb 1983 (42 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 1983 (42 years ago) |
Document Number: | 583007 |
FEI/EIN Number | 59-1884987 |
Address: | % H.W.D. FUNDING CORPORATION, 425 FIRST FEDERAL PLAZA, ROCHESTER, NY 14614 |
Mail Address: | % H.W.D. FUNDING CORPORATION, 425 FIRST FEDERAL PLAZA, ROCHESTER, NY 14614 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
A. G. C. CO. | Agent |
Name | Role | Address |
---|---|---|
SCHULTZ, EDWARD C. | Vice President | ONE FIRST FEDERAL PL., ROCHESTER, NY |
Name | Role | Address |
---|---|---|
REIF, MARILYNN N. | Treasurer | ONE FIRST FEDERAL PL., ROCHESTER, NY |
Name | Role | Address |
---|---|---|
SCHROT, BARBARA J. | Secretary | ONE FIRST FEDERAL PL., ROCHESTER, NY |
Name | Role | Address |
---|---|---|
KATSAMPES, THEODORE P. | Director | ONE FIRST FEDERAL PL., ROCHESTER, NY |
SEAR, PETER W. | Director | ONE FIRST FEDERAL PL., ROCHESTER, NY |
POPE, MICHAEL S. | Director | ONE FIRST FEDERAL PL., ROCHESTER, NY |
Name | Role | Address |
---|---|---|
SEAR, PETER W. | President | ONE FIRST FEDERAL PL., ROCHESTER, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1983-02-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1983-02-07 | % H.W.D. FUNDING CORPORATION, 425 FIRST FEDERAL PLAZA, ROCHESTER, NY 14614 | No data |
CHANGE OF MAILING ADDRESS | 1983-02-07 | % H.W.D. FUNDING CORPORATION, 425 FIRST FEDERAL PLAZA, ROCHESTER, NY 14614 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1983-02-07 | 850 CNA TOWER, ORLANDO, FL 32802 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State