NICON, INC. - Florida Company Profile

Entity Name: | NICON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICON, 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: |
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: | 17 Apr 1986 (39 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | J10053 |
FEI/EIN Number |
592682504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5425 N 59TH ST, TAMPA, FL, 33610 |
Mail Address: | 5425 N 59TH ST, TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ, JOSEPH D. | President | 5425 N 59TH ST, TAMPA, FL, 33610 |
LOPEZ, JOSEPH D. | Director | 5425 N 59TH ST, TAMPA, FL, 33610 |
MCKEE, ROBERT F. | Agent | 1724 E. 7TH AVE., TAMPA, FL, 336750638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-30 | 5425 N 59TH ST, TAMPA, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 5425 N 59TH ST, TAMPA, FL 33610 | - |
AMENDMENT | 1993-09-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000328225 | TERMINATED | 1000000661881 | HILLSBOROU | 2015-02-26 | 2035-03-04 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000326885 | TERMINATED | 1000000469977 | HILLSBOROU | 2013-01-30 | 2033-02-06 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000091271 | TERMINATED | 1000000067507 | 018312 000696 | 2007-12-11 | 2029-01-22 | $ 1,450.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000330380 | TERMINATED | 1000000067507 | 018312 000696 | 2007-12-11 | 2029-01-28 | $ 1,450.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J06000201363 | LAPSED | 99-6407 DIV. J | CIRCUIT COURT, HILLSBOROUGH | 2006-09-05 | 2011-09-08 | $1,038,951.27 | REPUBLIC CREDIT CORPORATION I, 3300 S. PARKER ROAD, 5TH FLOOR, AURORA, CO 80014 |
J07000029325 | LAPSED | 5:01-CV-085 | NORTHERN DISTRICT OF FLORIDA | 2005-03-23 | 2012-02-06 | $381,423.64 | AMERICAN SAFETY CASUALTY INSURANCE COMPANY, 1845 THE EXCHANGE, SUITE 200, ATLANTA, GEORGIA, 30339 |
J04900007880 | LAPSED | 200323855 | HILLSBOROUGH CO CIVIL CRT | 2004-02-24 | 2009-03-26 | $15200.40 | MASSEY METAL COMPANY, P.O. BOX 89297, TAMPA, FL 33689 |
J03900013852 | LAPSED | 00-7793-"H" | CIRCUIT, HILLSBOROUGH COUNTY | 2003-09-17 | 2008-10-27 | $28436.03 | GULF INSURANCE COMPANY, 4600 FULLER DRIVE, P.O. BOX 1771, IRVING, TX 75038 |
J03000131518 | LAPSED | 02-20235 CC | HILLSBOROUGH CNTY CRT | 2002-12-09 | 2008-04-09 | $15,961.00 | K G SALES INC, 12360 - 66TH STREET NORTH, LARGO FL 33773 |
J03000101040 | LAPSED | 2001-21335-CC | HILLSBOROUGH CNTY CRT CIV DIV | 2002-07-16 | 2008-03-12 | $4826.69 | RMC EWELL, INC. F/K/A EWELL INDUSTRIES, INC., P.O. BOX 3858, LAKELAND, FL 33802 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-09-07 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State