Search icon

NIKE USA, INC. - Florida Company Profile

Company Details

Entity Name: NIKE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 1999 (25 years ago)
Document Number: F98000003091
FEI/EIN Number 93-1243023

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

Address: One Bowerman Drive, Beaverton, OR, 97005-6453, US
Mail Address: One Bowerman Drive, Beaverton, OR, 97005-6453, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
Uzzell G. S President One Bowerman Drive, Beaverton, OR, 970056453
Nielsen Johanna Director One Bowerman Drive, Beaverton, OR, 970056453
Hunter Mary Secretary One Bowerman Drive, Beaverton, OR, 970056453
Fowler Margo Vice President One Bowerman Drive, Beaverton, OR, 970056453
Fayette Thibault Powe One Bowerman Drive, Beaverton, OR, 970056453
Trussell Paul S Treasurer One Bowerman Drive, Beaverton, OR, 970056453
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 One Bowerman Drive, Beaverton, OR 97005-6453 -
CHANGE OF MAILING ADDRESS 2024-04-25 One Bowerman Drive, Beaverton, OR 97005-6453 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-05-01 UNITED AGENT GROUP INC. -
REINSTATEMENT 1999-12-20 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001077276 TERMINATED 1000000697639 COLUMBIA 2015-10-26 2035-12-04 $ 1,689.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2018-05-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State