Search icon

NICHOLS LUMBER & SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: NICHOLS LUMBER & SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICHOLS LUMBER & SUPPLY CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Oct 1982 (43 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: G04372
FEI/EIN Number 592250741

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

Address: 2915 W. DUNNELLON ROAD, DUNNELLON, FL, 34433, US
Mail Address: PO BOX 789, DUNNELLON, FL, 34430, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS, JR. PHILIP W President 2915 W. DUNNELLON RD, DUNNELLON, FL, 34433
SCHATT & HESSER, P.A. Agent 328 NE 1ST AVENUE SUITE 100, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2012-02-13 NICHOLS LUMBER & SUPPLY CO. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 2915 W. DUNNELLON ROAD, DUNNELLON, FL 34433 -
CHANGE OF MAILING ADDRESS 2008-01-22 2915 W. DUNNELLON ROAD, DUNNELLON, FL 34433 -

Documents

Name Date
Reg. Agent Resignation 2020-07-21
REINSTATEMENT 2019-03-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15
AMENDED ANNUAL REPORT 2014-10-30
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-29
Name Change 2012-02-13
ANNUAL REPORT 2012-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State