Search icon

NICKO'S, INC. - Florida Company Profile

Company Details

Entity Name: NICKO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICKO'S, 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: 29 Jan 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: K13317
FEI/EIN Number 592868451

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

Address: 4603 N. FLORIDA AVE, TAMPA, FL, 33603-3732
Mail Address: 4603 N. FLORIDA AVE, TAMPA, FL, 33603-3732
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIAKOS DEMETRA Director 15002 NATUREWALK DR, TAMPA, FL
Kroggel Terry RCPA Agent 3802 Ehrlich Rd, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 3802 Ehrlich Rd, Suite 206, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2014-01-18 Kroggel, Terry R, CPA -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-12 4603 N. FLORIDA AVE, TAMPA, FL 33603-3732 -
CHANGE OF MAILING ADDRESS 1992-06-12 4603 N. FLORIDA AVE, TAMPA, FL 33603-3732 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000413476 ACTIVE 1000000786115 HILLSBOROU 2018-06-11 2038-06-13 $ 5,834.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State