Entity Name: | NIKE USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
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 |
Address: | One Bowerman Drive, Beaverton, OR 97005-6453 |
Mail Address: | One Bowerman Drive, Beaverton, OR 97005-6453 |
Place of Formation: | OREGON |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Uzzell, G. Scott | President | One Bowerman Drive, Beaverton, OR 97005-6453 |
Name | Role | Address |
---|---|---|
Uzzell, G. Scott | Chief Executive Officer | One Bowerman Drive, Beaverton, OR 97005-6453 |
Name | Role | Address |
---|---|---|
Nielsen, Johanna | Director | One Bowerman Drive, Beaverton, OR 97005-6453 |
Hunter, Mary | Director | One Bowerman Drive, Beaverton, OR 97005-6453 |
Whittenburg, Emily | Director | One Bowerman Drive, Beaverton, OR 97005-6453 |
Name | Role | Address |
---|---|---|
Nielsen, Johanna | Vice President | One Bowerman Drive, Beaverton, OR 97005-6453 |
Fowler, Margo | Vice President | One Bowerman Drive, Beaverton, OR 97005-6453 |
Name | Role | Address |
---|---|---|
Hunter, Mary | Secretary | One Bowerman Drive, Beaverton, OR 97005-6453 |
Name | Role | Address |
---|---|---|
Fayette, Thibault | Power of Attorney | One Bowerman Drive, Beaverton, OR 97005-6453 |
Staihar, Steven J. | Power of Attorney | One Bowerman Drive, Beaverton, OR 97005-6453 |
Matterazzo, John | Power of Attorney | One Bowerman Drive, Beaverton, OR 97005-6453 |
Stricklin, Armina E. | Power of Attorney | One Bowerman Drive, Beaverton, OR 97005-6453 |
Morrison, Brian | Power of Attorney | One Bowerman Drive, Beaverton, OR 97005-6453 |
Name | Role | Address |
---|---|---|
Fayette, Thibault | Single) | One Bowerman Drive, Beaverton, OR 97005-6453 |
Staihar, Steven J. | Single) | One Bowerman Drive, Beaverton, OR 97005-6453 |
Matterazzo, John | Single) | One Bowerman Drive, Beaverton, OR 97005-6453 |
Stricklin, Armina E. | Single) | One Bowerman Drive, Beaverton, OR 97005-6453 |
Morrison, Brian | Single) | One Bowerman Drive, Beaverton, OR 97005-6453 |
Name | Role | Address |
---|---|---|
Trussell, Paul | Treasurer | One Bowerman Drive, Beaverton, OR 97005-6453 |
Name | Role | Address |
---|---|---|
Wilson-Chiru, Carlos | Assistant Secretary | One Bowerman Drive, Beaverton, OR 97005-6453 |
Baldwin, Kelsey | Assistant Secretary | One Bowerman Drive, Beaverton, OR 97005-6453 |
Whittenburg, Emily | Assistant Secretary | One Bowerman Drive, Beaverton, OR 97005-6453 |
Mitchell, Don | Assistant Secretary | One Bowerman Drive, Beaverton, OR 97005-6453 |
Moceri, Nate | Assistant Secretary | One Bowerman Drive, Beaverton, OR 97005-6453 |
Kinney, Amanda | Assistant Secretary | One Bowerman Drive, Beaverton, OR 97005-6453 |
Name | Role | Address |
---|---|---|
Kenzie, Daniel William Mc | Chief Financial Officer | One Bowerman Drive, Beaverton, OR 97005-6453 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | One Bowerman Drive, Beaverton, OR 97005-6453 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | One Bowerman Drive, Beaverton, OR 97005-6453 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | UNITED AGENT GROUP INC. | No data |
REINSTATEMENT | 1999-12-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State