Search icon

NICKEL ENTERPRISES CORP.

Company Details

Entity Name: NICKEL ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 May 1986 (39 years ago)
Date of dissolution: 07 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2000 (25 years ago)
Document Number: J12695
FEI/EIN Number 59-2685120
Address: 260 CRANDON BLVD, STE 14, KEY BISCAYNE, FL 33149
Mail Address: 260 CRANDON BLVD, STE 14, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALA, A. ROSEMARY Agent 260 CRANDON BLVD, STE 14, KEY BISCAYNE, FL 33149

President

Name Role Address
SALA, A. ROSEMARY President 260 CRANDON BLVD STE 14, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
SALA, A. ROSEMARY Secretary 260 CRANDON BLVD STE 14, KEY BISCAYNE, FL 33149

Treasurer

Name Role Address
SALA, A. ROSEMARY Treasurer 260 CRANDON BLVD STE 14, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 260 CRANDON BLVD, STE 14, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 1999-05-07 260 CRANDON BLVD, STE 14, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 260 CRANDON BLVD, STE 14, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 1997-05-01 SALA, A. ROSEMARY No data

Documents

Name Date
Voluntary Dissolution 2000-01-07
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State