Search icon

NICEVILLE PAINT & BODY, INC. - Florida Company Profile

Company Details

Entity Name: NICEVILLE PAINT & BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICEVILLE PAINT & BODY, 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: 19 Dec 1988 (36 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: K54286
FEI/EIN Number 592925073

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

Address: 216 EARLY STREET, NICEVILLE, FL, 32578
Mail Address: 216 EARLY STREET, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD WALLACE President 108 OAK SHORE DR., NICEVILLE, FL, 32578
HOWARD WALLACE Treasurer 108 OAK SHORE DR., NICEVILLE, FL, 32578
HOWARD WALLACE Director 108 OAK SHORE DR., NICEVILLE, FL, 32578
HOWARD DEBRA S Secretary 108 OAK SHORE DR., NICEVILLE, FL, 32578
HOWARD DEBRA S Vice President 108 OAK SHORE DR., NICEVILLE, FL, 32578
HOWARD WALLACE Agent 216 EARLY ST., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 HOWARD, WALLACE -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 216 EARLY STREET, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2012-04-30 216 EARLY STREET, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 1991-11-13 216 EARLY ST., NICEVILLE, FL 32578 -
REINSTATEMENT 1991-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000823972 TERMINATED 1000000495164 OKALOOSA 2013-04-17 2023-04-24 $ 641.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-31
REINSTATEMENT 2015-09-30
ANNUAL REPORT 2014-04-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA282309P3044 2009-09-22 2009-11-03 2009-11-03
Unique Award Key CONT_AWD_FA282309P3044_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3675.40
Current Award Amount 3675.40
Potential Award Amount 3675.40

Description

Title REPAIR OF VEHICLE 09B403
NAICS Code 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient NICEVILLE PAINT & BODY INC
UEI NDVWJ56KHNW8
Legacy DUNS 040412926
Recipient Address 216 EARLY ST, NICEVILLE, OKALOOSA, FLORIDA, 325781910, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State