Entity Name: | NICC HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Aug 2002 (23 years ago) |
Date of dissolution: | 12 Aug 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Aug 2004 (21 years ago) |
Document Number: | F02000003997 |
FEI/EIN Number |
460484630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | NESTLE USA, INC., ATTN: LEGAL DEPT., 30003 BAINBRIDGE RD., SOLON, OH, 44139 |
Mail Address: | NESTLE USA, INC., ATTN: LEGAL DEPT., 30003 BAINBRIDGE RD., SOLON, OH, 44139 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ARGENTINE PETER E | Director | 800 N. BRAND BLVD., GLENDALE, CA, 91203 |
ARGENTINE PETER E | President | 800 N. BRAND BLVD., GLENDALE, CA, 91203 |
LEHMANN MANFRED R | Vice President | 800 N. BRAND BLVD., GLENDALE, CA, 91203 |
LEHMANN MANFRED R | Treasurer | 800 N. BRAND BLVD., GLENDALE, CA, 91203 |
WYATT J. DOUGLAS | Secretary | 30003 BAINBRIDGE ROAD, SOLON, OH, 44139 |
ADRIAN KRISTIN | Secretary | 800 N. BRAND BLVD., GLENDALE, CA, 91203 |
GOSLINE DON W | Treasurer | 800 N. BRAND BLVD., GLENDALE, CA, 91203 |
SPITZER ALEXANDER E | Treasurer | 383 MAIN STREET, NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-08-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-12 | NESTLE USA, INC., ATTN: LEGAL DEPT., 30003 BAINBRIDGE RD., SOLON, OH 44139 | - |
CHANGE OF MAILING ADDRESS | 2004-08-12 | NESTLE USA, INC., ATTN: LEGAL DEPT., 30003 BAINBRIDGE RD., SOLON, OH 44139 | - |
Name | Date |
---|---|
Withdrawal | 2004-08-12 |
ANNUAL REPORT | 2004-06-07 |
ANNUAL REPORT | 2003-05-02 |
Foreign Profit | 2002-08-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State