NICC HOLDINGS, INC. - Florida Company Profile

Entity Name: | NICC HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State