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 |
Name | Role | Address |
---|---|---|
SALA, A. ROSEMARY | Agent | 260 CRANDON BLVD, STE 14, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
SALA, A. ROSEMARY | President | 260 CRANDON BLVD STE 14, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
SALA, A. ROSEMARY | Secretary | 260 CRANDON BLVD STE 14, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
SALA, A. ROSEMARY | Treasurer | 260 CRANDON BLVD STE 14, KEY BISCAYNE, FL 33149 |
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 |
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