Search icon

FRED NICKEL TILE, INC. - Florida Company Profile

Company Details

Entity Name: FRED NICKEL TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED NICKEL TILE, INC. 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: 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: 07 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: J02776
FEI/EIN Number 592647384

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

Address: 9200 S HWY 441, OCALA, FL, 34480, US
Mail Address: 9200 S HWY 441, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nickel II Frederick C Vice President 10435 NE 36 TH Ave, Anthony, FL, 32617
Smallwood April M Chief Financial Officer 11041 NE 36 TH AVE, Anthony, FL, 32617
Nickel-Wengler Kimberly Director 10560 SE 42nd CT, Belleview, FL, 34420
Nickel Laurie Secretary 5952 NE 57th Loop, Silver Springs, FL, 34488
NICKEL, CAROL L President 3910 NE 140TH PLACE, ANTHONY, FL, 32617
NICKEL, CAROL L Agent 3910 NE 140TH PLACE, ANTHONY, FL, 32617

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 NICKEL, CAROL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 9200 S HWY 441, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2007-02-28 9200 S HWY 441, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-30 3910 NE 140TH PLACE, ANTHONY, FL 32617 -
REINSTATEMENT 2003-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9139997701 2020-05-01 0491 PPP 9200 s us hwy 441, ocala, FL, 34480
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196201
Loan Approval Amount (current) 196201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ocala, MARION, FL, 34480-00ND
Project Congressional District FL-06
Number of Employees 20
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198523.16
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State